JAYDEAN DEVELOPMENT & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Registration of charge 059735560008, created on 2025-05-23

View Document

29/05/2529 May 2025 Satisfaction of charge 2 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 3 in full

View Document

08/01/258 January 2025 Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/01/258 January 2025 Notification of Sian Taylor as a person with significant control on 2025-01-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/04/2015 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN ANDREW TAYLOR / 15/04/2020

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MRS SIAN TAYLOR

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY DEAN TAYLOR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY KH&CO.

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MR DEAN ANDREW TAYLOR

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANDREW TAYLOR

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON PADDICK

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY KH&CO.

View Document

11/09/1411 September 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

11/09/1411 September 2014 TERMINATE SEC APPOINTMENT

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 37 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED

View Document

06/03/146 March 2014 CORPORATE SECRETARY APPOINTED KH&CO.

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW TAYLOR / 23/07/2013

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN PADDICK

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN TAYLOR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED CRITERION ACCOUNTING LIMITED

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN TAYLOR / 01/06/2008

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN TAYLOR / 01/06/2008

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN TAYLOR / 01/06/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 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