J & D ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Satisfaction of charge 40 in full

View Document

07/08/257 August 2025 Satisfaction of charge 41 in full

View Document

07/08/257 August 2025 Satisfaction of charge 34 in full

View Document

07/08/257 August 2025 Satisfaction of charge 24 in full

View Document

07/08/257 August 2025 Satisfaction of charge 31 in full

View Document

07/08/257 August 2025 Satisfaction of charge 44 in full

View Document

07/08/257 August 2025 Satisfaction of charge 22 in full

View Document

07/08/257 August 2025 Satisfaction of charge 37 in full

View Document

07/08/257 August 2025 Satisfaction of charge 48 in full

View Document

07/08/257 August 2025 Satisfaction of charge 21 in full

View Document

07/08/257 August 2025 Satisfaction of charge 23 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 42 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 30 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 20 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 50 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 45 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 18 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 33 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 28 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 32 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 46 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 16 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 15 in full

View Document

14/07/2514 July 2025 Satisfaction of charge 26 in full

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-02-17

View Document

18/02/2518 February 2025 Current accounting period shortened from 2024-02-18 to 2024-02-17

View Document

19/12/2419 December 2024 Satisfaction of charge 29 in full

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-02-18

View Document

07/03/247 March 2024 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to Evans House Bewick Road Gateshead NE8 4DP on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for David Steiner on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Jeffrey Steiner on 2024-03-07

View Document

07/03/247 March 2024 Secretary's details changed for Mr Jeffrey Steiner on 2024-03-07

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/02/2419 February 2024 Current accounting period shortened from 2023-02-19 to 2023-02-18

View Document

17/02/2417 February 2024 Annual accounts for year ending 17 Feb 2024

View Accounts

18/09/2318 September 2023 Satisfaction of charge 47 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 36 in full

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-02-19

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/02/2320 February 2023 Current accounting period shortened from 2022-02-20 to 2022-02-19

View Document

18/02/2318 February 2023 Annual accounts for year ending 18 Feb 2023

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-20

View Document

19/02/2219 February 2022 Annual accounts for year ending 19 Feb 2022

View Accounts

09/02/229 February 2022 Previous accounting period shortened from 2021-02-21 to 2021-02-20

View Document

10/11/2110 November 2021 Previous accounting period shortened from 2021-02-22 to 2021-02-21

View Document

02/07/212 July 2021 Satisfaction of charge 43 in full

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/02/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

22/02/2122 February 2021 CURRSHO FROM 23/02/2020 TO 22/02/2020

View Document

20/02/2120 February 2021 Annual accounts for year ending 20 Feb 2021

View Accounts

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/02/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

24/02/2024 February 2020 CURRSHO FROM 24/02/2019 TO 23/02/2019

View Document

22/02/2022 February 2020 Annual accounts for year ending 22 Feb 2020

View Accounts

25/11/1925 November 2019 PREVSHO FROM 25/02/2019 TO 24/02/2019

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/18

View Document

23/02/1923 February 2019 Annual accounts for year ending 23 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

19/02/1919 February 2019 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

22/11/1822 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM EVANS HOUSE BEWICK ROAD GATESHEAD TYNE & WEAR NE8 4DP

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/16

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

28/03/1328 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

03/04/123 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 49

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 48

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

19/04/1119 April 2011 20/02/11 NO CHANGES

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 44

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 43

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 41

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEINER / 20/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 39

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 37

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 34

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 42 EXETER STREET GATESHEAD TYNE & WEAR NE8 4EY

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATE, SECRETARY LOGGED FORM

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 31

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

06/08/086 August 2008 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 29

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 0LD

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 4 QUEX ROAD LONDON NW6 4PJ

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 42 EXETER STREET GATESHEAD TYNE & WEAR NE8 4EY

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 14 CASTLEFIELD AVENUE SALFORD M7 4GQ

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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