CHRIS JARAM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHRIS JARAM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186353

Incorporation date

23/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire WS11 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon29/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon28/05/2012
Register inspection address has been changed
dot icon28/05/2012
Director's details changed for Chrostopher Philip Jaram on 2012-03-01
dot icon16/02/2012
Registered office address changed from , Meryll House 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN on 2012-02-16
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Director's details changed for Chrostopher Philip Jaram on 2010-03-23
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2010
Registered office address changed from , 2B Dunrobin Street, Longton Stoke on Trent, Staffordshire, ST3 4NA on 2010-03-16
dot icon05/02/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon28/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/06/2009
Return made up to 23/03/09; full list of members
dot icon18/03/2009
Appointment terminated secretary edward jenner
dot icon28/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/05/2008
Return made up to 23/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2006-08-31
dot icon18/05/2007
Return made up to 23/03/07; full list of members
dot icon24/07/2006
Return made up to 23/03/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/03/2005
Return made up to 23/03/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/06/2004
Amended accounts made up to 2002-08-31
dot icon27/04/2004
Return made up to 23/03/04; full list of members
dot icon04/10/2003
Accounts for a dormant company made up to 2002-08-31
dot icon13/05/2003
Return made up to 23/03/03; full list of members
dot icon17/06/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon19/04/2002
Return made up to 23/03/02; full list of members
dot icon12/04/2001
Registered office changed on 12/04/01 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Ad 23/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon23/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
23/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS JARAM DEVELOPMENTS LIMITED

CHRIS JARAM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire WS11 7LT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS JARAM DEVELOPMENTS LIMITED?

toggle

CHRIS JARAM DEVELOPMENTS LIMITED is currently Active. It was registered on 23/03/2001 .

Where is CHRIS JARAM DEVELOPMENTS LIMITED located?

toggle

CHRIS JARAM DEVELOPMENTS LIMITED is registered at 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire WS11 7LT.

What does CHRIS JARAM DEVELOPMENTS LIMITED do?

toggle

CHRIS JARAM DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHRIS JARAM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/11/2022: First Gazette notice for compulsory strike-off.