Company NameAdvanced Development And Financial Company Limited
DirectorsMahoutin Jean Hazoume and Catherine Germaine Paris
Company StatusActive
Company Number06983753
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMahoutin Jean Hazoume
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleTrade
Country of ResidenceFrance
Correspondence Address7 Allee Vlaminck
Sevran
93270
France
Director NameCatherine Germaine Paris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue De Strasbourg
Saint Denis
95200
France
Secretary NameMahoutin Jean Hazoume
StatusCurrent
Appointed07 August 2011(2 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address7 Allee Vlaminck
Sevran 93270
Sevran
France
Secretary NameCharles Marie Aristide Gbezo
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Canterbury Court 336a Baring Road
London
SE12 0DU

Contact

Websitejb-developments.co.uk
Email address[email protected]
Telephone020 82268799
Telephone regionLondon

Location

Registered Address1st Floor, 17
Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Amal Morattib
25.00%
Ordinary
5k at £1Catherine Germaine Paris
25.00%
Ordinary
5k at £1Mahoutin Jean Hazoume
25.00%
Ordinary
5k at £1Sescien Gwen Hazoume
25.00%
Ordinary

Financials

Year2014
Net Worth£13,703
Current Liabilities£6,297

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
22 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
12 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS United Kingdom to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS United Kingdom to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 31 May 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 October 2015Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 13 October 2015 (1 page)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,000
(5 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,000
(5 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,000
(5 pages)
25 September 2015Registered office address changed from 104 Marlborough House 159 High Street Harrow Middlexes HA3 5DX to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 104 Marlborough House 159 High Street Harrow Middlexes HA3 5DX to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 25 September 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Registered office address changed from 215 Marlborough House 159 High Street Harrow Middlesex HA3 5DX on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 215 Marlborough House 159 High Street Harrow Middlesex HA3 5DX on 9 September 2013 (1 page)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
9 September 2013Registered office address changed from 215 Marlborough House 159 High Street Harrow Middlesex HA3 5DX on 9 September 2013 (1 page)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 November 2011Director's details changed for Catherine Germaine Paris on 6 August 2011 (2 pages)
2 November 2011Appointment of Mahoutin Jean Hazoume as a secretary (2 pages)
2 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Catherine Germaine Paris on 6 August 2011 (2 pages)
2 November 2011Director's details changed for Mahoutin Jean Hazoume on 6 August 2011 (2 pages)
2 November 2011Termination of appointment of Charles Gbezo as a secretary (1 page)
2 November 2011Appointment of Mahoutin Jean Hazoume as a secretary (2 pages)
2 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mahoutin Jean Hazoume on 6 August 2011 (2 pages)
2 November 2011Termination of appointment of Charles Gbezo as a secretary (1 page)
2 November 2011Director's details changed for Mahoutin Jean Hazoume on 6 August 2011 (2 pages)
2 November 2011Director's details changed for Catherine Germaine Paris on 6 August 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2011Registered office address changed from Unit 5 1000 North Circular Road Staple Corner London NW2 7JP on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Unit 5 1000 North Circular Road Staple Corner London NW2 7JP on 23 September 2011 (2 pages)
29 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
6 August 2009Incorporation (19 pages)
6 August 2009Incorporation (19 pages)