J D AD ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from 1a Brewery Court North Street Bedminster Bristol BS3 1JS to Oakleigh Cottage Parklands Road Bristol BS3 2JW on 2023-01-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/10/2231 October 2022 Satisfaction of charge 2 in full

View Document

22/10/2222 October 2022 Satisfaction of charge 3 in full

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 1 BREWERY COURT NORTH STREET ASHTON BRISTOL BS3 1JS

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED THOMAS CARWARDINE

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL D`ARCY CARWARDINE / 30/11/2010

View Document

05/02/105 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL D`ARCY CARWARDINE / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 38 QUEEN SQUARE BRISTOL BS1 4QS

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: THE POST HOUSE THE VILLAGE, BURRINGTON BRISTOL AVON BS40 7AA

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: THE POST HOUSE COUNCIL HOUSES THE VILLAGE BURRINGTON BRISTOL BS40 7AA

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 38 QUEEN SQUARE BRISTOL BS1 4QS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 36 QUEEN SQUARE BRISTOL BS1 4QS

View Document

05/02/985 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 AUDITOR'S RESIGNATION

View Document

15/04/9615 April 1996 ADOPT MEM AND ARTS 01/09/95

View Document

15/04/9615 April 1996 NC INC ALREADY ADJUSTED 01/09/95

View Document

15/04/9615 April 1996 £ NC 1000/1100 01/09/9

View Document

15/04/9615 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/95

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 SECRETARY RESIGNED

View Document

17/12/9017 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 31 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

31/07/8731 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

23/02/7923 February 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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