J R D HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | Application to strike the company off the register |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Confirmation statement made on 2022-07-25 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH RICHARD DOYLE |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 208 GREEN LANES PALMERS GREEN LONDON N13 5UE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/09/144 September 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM CHARGES HOUSE 32 NELSON STREET RYDE ISLE OF WIGHT PO33 2EY |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY ANN PANNELL / 25/07/2010 |
21/09/1021 September 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual return made up to 25 July 2009 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | NEW DIRECTOR APPOINTED |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/08/059 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/10/0319 October 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
06/09/026 September 2002 | NEW SECRETARY APPOINTED |
02/08/022 August 2002 | NEW SECRETARY APPOINTED |
02/08/022 August 2002 | SECRETARY RESIGNED |
02/08/022 August 2002 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
02/08/022 August 2002 | DIRECTOR RESIGNED |
02/08/022 August 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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