JANE DUNCAN INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
18/03/2018 March 2020 | CESSATION OF JANE ELSA DUNCAN AS A PSC |
18/03/2018 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JDI TOPCO LIMITED |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, SECRETARY IAN DUNCAN |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JANE DUNCAN |
18/03/2018 March 2020 | CESSATION OF IAN MARTIN DUNCAN AS A PSC |
28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
23/02/1823 February 2018 | STATEMENT OF COMPANY'S OBJECTS |
23/02/1823 February 2018 | ADOPT ARTICLES 02/02/2018 |
10/10/1710 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
27/05/1627 May 2016 | SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANGELA PARKINSON / 01/04/2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANGELA PARKINSON / 01/05/2010 |
01/06/101 June 2010 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
25/05/1025 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
25/05/1025 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSA DUNCAN / 01/04/2010 |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/10/0613 October 2006 | SECRETARY'S PARTICULARS CHANGED |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0613 July 2006 | LOCATION OF REGISTER OF MEMBERS |
12/07/0612 July 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | 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