FJD CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-12 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/10/2427 October 2024 | Resolutions |
| 24/10/2424 October 2024 | Cessation of Mark Jenner as a person with significant control on 2024-10-24 |
| 24/10/2424 October 2024 | Change of share class name or designation |
| 24/10/2424 October 2024 | Cessation of Adam Mcallister as a person with significant control on 2024-10-24 |
| 24/10/2424 October 2024 | Notification of Caliba Group Ltd as a person with significant control on 2024-10-24 |
| 22/10/2422 October 2024 | Particulars of variation of rights attached to shares |
| 22/08/2422 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/10/233 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 16/11/2216 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/10/2230 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/07/1927 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 07/03/197 March 2019 | 31/10/17 UNAUDITED ABRIDGED |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070795640001 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 20/07/1820 July 2018 | ADOPT ARTICLES 18/06/2018 |
| 25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 11 PORTLAND ROAD BIRMINGHAM B16 9HN |
| 24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
| 24/11/1724 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MCALLISTER |
| 24/11/1724 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JENNER |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/12/1510 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
| 09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JENNER / 15/09/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/05/1511 May 2015 | 07/05/15 STATEMENT OF CAPITAL GBP 100 |
| 11/05/1511 May 2015 | DIRECTOR APPOINTED MR ADAM MCALLISTER |
| 20/11/1420 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 05/09/145 September 2014 | CURRSHO FROM 30/11/2014 TO 31/10/2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 03/01/143 January 2014 | Annual return made up to 18 November 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 18/12/1218 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
| 11/12/1211 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JENNER / 31/07/2012 |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 18/12/1118 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 08/01/118 January 2011 | Annual return made up to 18 November 2010 with full list of shareholders |
| 08/01/118 January 2011 | REGISTERED OFFICE CHANGED ON 08/01/2011 FROM 315 BORDESLEY GREEN EAST STECHFORD BIRMINGHAM WEST MIDLANDS B33 8QF ENGLAND |
| 18/11/0918 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company