Jenny Tucker Developments T/a Moore & Moore Homes Ltd

General information

Name:

Jenny Tucker Developments T/a Moore & Moore Homes Limited

Office Address:

Unit A1 Yelverton Business Park Crapstone PL20 7PE Yelverton

Number: 06589272

Incorporation date: 2008-05-09

Dissolution date: 2023-10-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Unit A1 Yelverton Business Park, Yelverton PL20 7PE Jenny Tucker Developments T/a Moore & Moore Homes Ltd was categorised as a Private Limited Company with 06589272 registration number. This firm had been founded sixteen years ago before was dissolved on 2023-10-17. Created as Jenny Tucker Developments, this business used the name until 2009-06-22, then it was replaced by Jenny Tucker Developments T/a Moore & Moore Homes Ltd.

When it comes to this particular business, a number of director's responsibilities up till now have been met by Stephen M. and Jennifer M.. Amongst these two executives, Jennifer M. had carried on with the business the longest, having been one of the many members of company's Management Board for fifteen years.

Executives who controlled the firm include: Jennifer M. owned over 3/4 of company shares. Stephen M. had substantial control or influence over the company.

  • Previous company's names
  • Jenny Tucker Developments T/a Moore & Moore Homes Ltd 2009-06-22
  • Jenny Tucker Developments Ltd 2008-05-09

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 17 June 2008

Latest update: 29 November 2023

Jennifer M.

Role: Director

Appointed: 09 May 2008

Latest update: 29 November 2023

People with significant control

Jennifer M.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
Stephen M.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 May 2023
Confirmation statement last made up date 09 May 2022
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9 February 2016
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
End Date For Period Covered By Report 2013-05-31
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Closest Companies - by postcode