JCD PROPERTY LTD

Company Documents

DateDescription
20/08/2520 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Voluntary strike-off action has been suspended

View Document

18/05/2318 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Registered office address changed from 25 Upper Well Close Oswestry SY11 1TW England to Derwendy Park Road Tanyfron Wrexham LL11 5SG on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Jack Conor Dyson on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Jack Conor Dyson as a person with significant control on 2021-11-30

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR JACK CONOR DYSON / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CONOR DYSON / 28/11/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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