CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED

Register to unlock more data on OkredoRegister

CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04440139

Incorporation date

16/05/2002

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 16/05/2002)
dot icon30/07/2024
Administrative restoration application
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/11/2020
Registration of charge 044401390021, created on 2020-10-23
dot icon29/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon12/08/2020
Registration of charge 044401390020, created on 2020-08-11
dot icon22/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/03/2018
Registration of charge 044401390019, created on 2018-03-13
dot icon12/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon05/10/2017
Registration of charge 044401390018, created on 2017-10-02
dot icon25/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/01/2017
Registration of charge 044401390017, created on 2017-01-03
dot icon06/01/2017
Registration of charge 044401390016, created on 2017-01-03
dot icon05/01/2017
Satisfaction of charge 9 in full
dot icon17/12/2016
Satisfaction of charge 7 in full
dot icon14/12/2016
Satisfaction of charge 8 in full
dot icon05/12/2016
Registration of charge 044401390011, created on 2016-11-28
dot icon05/12/2016
Registration of charge 044401390014, created on 2016-11-28
dot icon05/12/2016
Registration of charge 044401390015, created on 2016-11-28
dot icon05/12/2016
Registration of charge 044401390013, created on 2016-11-28
dot icon05/12/2016
Registration of charge 044401390012, created on 2016-11-28
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/09/2016
Termination of appointment of Malcolm Stanton as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Malcolm Stanton as a director on 2016-09-20
dot icon27/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-05-16 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 2012-05-16 with full list of shareholders
dot icon28/05/2012
Register(s) moved to registered inspection location
dot icon28/05/2012
Director's details changed for Chrostopher Philip Jaram on 2012-05-01
dot icon28/05/2012
Register inspection address has been changed
dot icon28/05/2012
Director's details changed for Mr Malcolm Stanton on 2012-05-01
dot icon28/05/2012
Secretary's details changed for Mr Malcolm Stanton on 2012-05-01
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 icon29/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon16/03/2010
Registered office address changed from 10 Hagley Road Stourbridge West Midlands DY8 1PS 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 icon03/06/2009
Return made up to 16/05/09; full list of members
dot icon03/09/2008
Director appointed malcolm stanton
dot icon28/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/08/2008
Appointment terminated director edward jenner
dot icon02/06/2008
Return made up to 16/05/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2006-08-31
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon18/05/2007
Return made up to 16/05/07; full list of members
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Return made up to 16/05/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/05/2006
Particulars of mortgage/charge
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/06/2005
Return made up to 16/05/05; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/06/2004
Return made up to 16/05/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
Secretary resigned
dot icon21/05/2003
Return made up to 16/05/03; full list of members
dot icon19/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon29/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Accounting reference date shortened from 31/05/03 to 31/08/02
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Registered office changed on 27/05/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon27/05/2002
New secretary appointed
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Secretary resigned
dot icon16/05/2002
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
03/10/2023
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
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED

CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED is an(a) Dissolved company incorporated on 16/05/2002 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 (TEAN) LIMITED?

toggle

CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED is currently Dissolved. It was registered on 16/05/2002 and dissolved on 07/03/2023.

Where is CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED located?

toggle

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

What does CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED do?

toggle

CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHRIS JARAM DEVELOPMENTS (TEAN) LIMITED?

toggle

The latest filing was on 30/07/2024: Administrative restoration application.