J R D CONSTRUCTION LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DISS REQUEST WITHDRAWN

View Document

04/09/124 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1213 August 2012 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

30/03/1230 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY JEFF DICKMAN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DICKMAN

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS LINDA BERNICE DICKMAN

View Document

14/03/1214 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: G OFFICE CHANGED 29/01/03 ROVERT HOUSE STATION ROAD HUCKNALL NOTTINGHAMSHIRE NG15 7UD

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information