Advanced company searchLink opens in new window

J4A DEVELOPMENT LTD

Company number 04796109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CERTNM Company name changed west african safaris LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
11 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
13 Nov 2018 AD01 Registered office address changed from 18 Glebe Court Fleet Hampshire GU51 4NJ to 43 Champion Way Church Crookham Fleet Hants GU52 6HT on 13 November 2018
13 Nov 2018 TM02 Termination of appointment of Louise Malcolm-Green as a secretary on 1 April 2018
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
09 Jul 2015 AD01 Registered office address changed from C/O Cole Marie Partners Limited 45-51 High Street High Street Reigate Surrey RH2 9AE England to 18 Glebe Court Fleet Hampshire GU51 4NJ on 9 July 2015
24 Feb 2015 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London to C/O Cole Marie Partners Limited 45-51 High Street High Street Reigate Surrey RH2 9AE on 24 February 2015