JOHN CAWLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

JOHN CAWLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00317314

Incorporation date

08/08/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2025-08-24
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon13/09/2023
Register inspection address has been changed to Beckhouse Station Road Edingley Newark Nottinghamshire NG22 8BX
dot icon12/09/2023
Declaration of solvency
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Registered office address changed from , Beckhouse Station Road, Edingley, Newark, Nottinghamshire, NG22 8BX to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-09-12
dot icon18/08/2023
Satisfaction of charge 1 in full
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon22/03/2022
Notification of Jennie Elizabeth Jeacock as a person with significant control on 2022-03-05
dot icon22/03/2022
Notification of Philippa Jane Black as a person with significant control on 2022-03-05
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Appointment of Ms Philippa Jane Black as a director on 2016-03-21
dot icon23/03/2016
Termination of appointment of Philippa Jane Black as a director on 2016-03-21
dot icon21/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/03/2016
Appointment of Mrs Philippa Jane Black as a director on 2016-03-21
dot icon21/03/2016
Termination of appointment of Richard Charles Greene as a director on 2016-03-05
dot icon08/03/2016
Appointment of Mrs Jennie Elizabeth Jeacock as a director on 2016-03-01
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-10-02
dot icon02/02/2016
Resolutions
dot icon22/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Registered office address changed from , 2 Nuthall Rd, Bobbers Mill, Notts, NG8 5AZ on 2014-07-01
dot icon09/06/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon16/04/2012
Register inspection address has been changed from 3 Pelham Court Pelham Road Sherwood Rise Nottingham NG5 1AP
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon07/04/2010
Register inspection address has been changed
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 05/03/09; full list of members
dot icon03/01/2009
Certificate of change of name
dot icon30/04/2008
Gbp ic 11612/7367\04/04/08\gbp sr 4245@1=4245\
dot icon24/04/2008
Return made up to 05/03/08; no change of members
dot icon14/04/2008
Appointment terminated director david greene
dot icon12/04/2008
Resolutions
dot icon09/04/2008
Resolutions
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 05/03/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 05/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 05/03/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/03/2004
Return made up to 05/03/04; full list of members
dot icon27/11/2003
Accounts for a small company made up to 2002-12-31
dot icon18/03/2003
Return made up to 05/03/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon02/05/2002
Accounts for a small company made up to 2000-12-31
dot icon20/03/2002
Return made up to 05/03/02; full list of members
dot icon12/03/2001
Return made up to 05/03/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/03/2000
Return made up to 05/03/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/03/1999
Return made up to 05/03/99; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/03/1998
Return made up to 05/03/98; full list of members
dot icon18/12/1997
New secretary appointed
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
New secretary appointed
dot icon27/02/1997
Return made up to 05/03/97; no change of members
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Accounts for a small company made up to 1995-12-31
dot icon28/02/1996
Return made up to 05/03/96; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Return made up to 05/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Accounts for a small company made up to 1993-12-31
dot icon04/05/1994
Return made up to 05/03/94; no change of members
dot icon05/09/1993
Accounts for a small company made up to 1992-12-31
dot icon04/03/1993
Return made up to 05/03/93; no change of members
dot icon23/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/05/1992
Particulars of mortgage/charge
dot icon27/02/1992
Return made up to 05/03/92; full list of members
dot icon20/09/1991
Accounts for a small company made up to 1990-12-31
dot icon13/03/1991
Return made up to 05/03/91; full list of members
dot icon21/06/1990
Accounts for a small company made up to 1989-12-31
dot icon21/02/1990
Return made up to 18/01/90; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1988-12-31
dot icon03/03/1989
Accounts for a small company made up to 1987-12-31
dot icon03/03/1989
Return made up to 26/01/89; full list of members
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon28/10/1987
Accounts for a small company made up to 1986-12-31
dot icon28/10/1987
Return made up to 14/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Accounts for a small company made up to 1985-12-31
dot icon02/10/1986
Return made up to 15/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-9.26 % *

* during past year

Cash in Bank

£53,745.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
893.10K
-
0.00
59.23K
-
2022
-
910.96K
-
0.00
53.75K
-
2022
-
910.96K
-
0.00
53.75K
-

Employees

2022

Employees

-

Net Assets(GBP)

910.96K £Ascended2.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.75K £Descended-9.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN CAWLEY DEVELOPMENTS LIMITED

JOHN CAWLEY DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 08/08/1936 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 4 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 JOHN CAWLEY DEVELOPMENTS LIMITED?

toggle

JOHN CAWLEY DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 08/08/1936 .

Where is JOHN CAWLEY DEVELOPMENTS LIMITED located?

toggle

JOHN CAWLEY DEVELOPMENTS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does JOHN CAWLEY DEVELOPMENTS LIMITED do?

toggle

JOHN CAWLEY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for JOHN CAWLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/10/2025: Liquidators' statement of receipts and payments to 2025-08-24.