Jnf Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £1,085,815 | -5.61% |
Employees | £2 | 0% |
Total assets | £741,701 | +20.37% |
I.C.U. LIMITED
JOHN B SMITH JNR LIMITED
DOUBLE TROUBLE ENTERPRISES LIMITED
Company type | Private Limited Company, Active |
Company Number | SC232602 |
Record last updated | Thursday, June 11, 2020 9:16:49 AM UTC |
Official Address | Newseat Farmhouse Inverugie Peterhead Ab423dt North And Rattray, Peterhead North And Rattray There are 4 companies registered at this street |
Locality | Peterhead North And Rattray |
Region | Aberdeenshire, Scotland |
Postal Code | AB423DT |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 27, 2019 | Appointment of a woman |  |
Registry | Oct 27, 2019 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Oct 19, 2017 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Financials | Oct 6, 2014 | Annual accounts |  |
Registry | Jun 20, 2014 | Annual return |  |
Registry | Jan 24, 2014 | Change of particulars for director |  |
Financials | Oct 7, 2013 | Annual accounts |  |
Registry | Jun 24, 2013 | Annual return |  |
Registry | Jan 24, 2013 | Particulars of a charge created by a company registered in scotland |  |
Financials | Sep 7, 2012 | Annual accounts |  |
Registry | Jun 25, 2012 | Annual return |  |
Financials | Oct 7, 2011 | Annual accounts |  |
Registry | Sep 13, 2011 | Company name change |  |
Registry | Sep 13, 2011 | Change of name certificate |  |
Registry | Aug 3, 2011 | Annual return |  |
Registry | Mar 25, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Mar 21, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Financials | Sep 29, 2010 | Annual accounts |  |
Registry | Aug 23, 2010 | Return of allotment of shares |  |
Registry | Jul 8, 2010 | Annual return |  |
Registry | Jul 8, 2010 | Change of particulars for director |  |
Registry | Jul 8, 2010 | Change of particulars for director 14232... |  |
Registry | Jul 8, 2010 | Change of particulars for secretary |  |
Registry | Jun 16, 2009 | Annual return |  |
Financials | Apr 14, 2009 | Annual accounts |  |
Registry | Jun 17, 2008 | Annual return |  |
Financials | May 8, 2008 | Annual accounts |  |
Financials | Oct 12, 2007 | Annual accounts 14232... |  |
Registry | Aug 7, 2007 | Particulars of mortgage/charge |  |
Registry | Jul 20, 2007 | Annual return |  |
Registry | Jul 10, 2007 | Particulars of mortgage/charge |  |
Financials | Aug 3, 2006 | Annual accounts |  |
Registry | Jun 13, 2006 | Annual return |  |
Registry | Nov 21, 2005 | Change of name certificate |  |
Registry | Nov 21, 2005 | Company name change |  |
Registry | Jun 22, 2005 | Annual return |  |
Financials | May 11, 2005 | Annual accounts |  |
Financials | Oct 25, 2004 | Annual accounts 14232... |  |
Registry | Jun 28, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 28, 2004 | Notice of change of directors or secretaries or in their particulars 14232... |  |
Registry | Jun 28, 2004 | Change in situation or address of registered office |  |
Registry | Jun 14, 2004 | Annual return |  |
Registry | Jun 15, 2003 | Annual return 14232... |  |
Financials | Feb 3, 2003 | Annual accounts |  |
Registry | Jan 31, 2003 | Change in situation or address of registered office |  |
Registry | Jan 20, 2003 | Register of members |  |
Registry | Jan 20, 2003 | Elective resolution |  |
Registry | Jan 20, 2003 | Elective resolution 14232... |  |
Registry | Jan 20, 2003 | Appointment of a director |  |
Registry | Jan 20, 2003 | Appointment of a director 14232... |  |
Registry | Jan 20, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 20, 2003 | Change of accounting reference date |  |
Registry | Dec 19, 2002 | Alteration to memorandum and articles |  |
Registry | Dec 19, 2002 | Notice of increase in nominal capital |  |
Registry | Dec 19, 2002 | £ nc 1000/1500000 |  |
Registry | Dec 18, 2002 | Change of name certificate |  |
Registry | Dec 18, 2002 | Company name change |  |
Registry | Jun 13, 2002 | Resignation of a secretary |  |
Registry | Jun 13, 2002 | Resignation of a director |  |
Registry | Jun 11, 2002 | Five appointments: 2 men, a woman and 2 companies |  |