JADS ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

26/09/2226 September 2022 Registration of charge 057384480001, created on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O OPTIMISE ACCOUNTANTS LTD, UNIT 3 JUBILEE HOUSE 31-33 MEADOW LANE LONG EATON NOTTINGHAM NG10 2FE ENGLAND

View Document

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O OPTIMISE ACCOUNTANTS 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA LOUISE MCNULTY / 07/05/2014

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ

View Document

04/04/144 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECOND FILING FOR FORM AP01

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY TARA MCNULTY

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MRS TARA LOUISE MCNULTY

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW MCNULTY / 17/05/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TARA LOUISE MCNULTY / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW MCNULTY / 10/03/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW MCNULTY / 10/03/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM KINGS LODGE, LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCNULTY / 13/03/2006

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 6 ALDERLEY DRIVE BREDBURY STOCKPORT SK6 2PN

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 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