J D INITIATIVES LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

29/06/2029 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY ROSS CRYER

View Document

29/08/1929 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MR JOHN KENNETH CRYER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ROSS WILIIAM CRYER / 06/02/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 101

View Document

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

22/02/1422 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/03/1317 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH CRYER / 01/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 25 TAILORS BISHOPS STORTFORD HERTFORDSHIRE CM23 4FQ

View Document

30/06/0930 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 S366A DISP HOLDING AGM 06/02/03

View Document

14/02/0314 February 2003 S386 DISP APP AUDS 06/02/03

View Document

06/02/036 February 2003 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