JAYDEAN DEVELOPMENT & CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
29/05/2529 May 2025 | Registration of charge 059735560008, created on 2025-05-23 |
29/05/2529 May 2025 | Satisfaction of charge 2 in full |
29/05/2529 May 2025 | Satisfaction of charge 3 in full |
08/01/258 January 2025 | Change of details for Mr Dean Andrew Taylor as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
08/01/258 January 2025 | Notification of Sian Taylor as a person with significant control on 2025-01-01 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/04/2015 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2020 |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN ANDREW TAYLOR / 15/04/2020 |
16/03/2016 March 2020 | SECRETARY APPOINTED MRS SIAN TAYLOR |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, SECRETARY DEAN TAYLOR |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, SECRETARY KH&CO. |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | SECRETARY APPOINTED MR DEAN ANDREW TAYLOR |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANDREW TAYLOR |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JASON PADDICK |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | FIRST GAZETTE |
28/10/1528 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
23/10/1423 October 2014 | CORPORATE SECRETARY APPOINTED KH&CO. |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, SECRETARY KH&CO. |
11/09/1411 September 2014 | CORPORATE SECRETARY APPOINTED KH&CO. |
11/09/1411 September 2014 | TERMINATE SEC APPOINTMENT |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 37 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD |
06/03/146 March 2014 | APPOINTMENT TERMINATED, SECRETARY CRITERION ACCOUNTING LIMITED |
06/03/146 March 2014 | CORPORATE SECRETARY APPOINTED KH&CO. |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW TAYLOR / 23/07/2013 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SIAN PADDICK |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SIAN TAYLOR |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/03/1222 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
22/03/1222 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/1126 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
17/01/1117 January 2011 | CORPORATE SECRETARY APPOINTED CRITERION ACCOUNTING LIMITED |
17/01/1117 January 2011 | APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
15/06/1015 June 2010 | FIRST GAZETTE |
29/10/0929 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
17/02/0917 February 2009 | FIRST GAZETTE |
06/02/096 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
06/02/096 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN TAYLOR / 01/06/2008 |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN TAYLOR / 01/06/2008 |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN TAYLOR / 01/06/2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0831 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0724 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0723 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | 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