JD GRAPHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Termination of appointment of Michelle Lindsay Drew as a secretary on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/11/2012 November 2020 DISS40 (DISS40(SOAD))

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM C/O THE ACCOUNTS COMPANY.COM 1 CITY APPROACH, ALBERT STREET ECCLES MANCHESTER M30 0BG ENGLAND

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O THE ACCOUNTS COMPANY FIRST FLOOR, 2 CITY APPROACH ALBERT STREET ECCLES M30 0BL ENGLAND

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O THE ACCOUNTS COMPANY.COM 1 CITY APPROACH, ALBERT STREET ECCLES MANCHESTER M30 0BG ENGLAND

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM THE ACCOUNTS COMPANY UNIT 1 156 CHAPEL STREET SALFORD M3 6BF ENGLAND

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 4 HARDY GROVE WORSLEY MANCHESTER GTR. MANCHESTER M28 2JA

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/03/1628 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/02/1218 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/02/1119 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID DREW / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR MICHELLE LINDSAY DREW / 01/03/2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 205 THE ARTHOUSE 43 GEORGE STREET, MANCHESTER GTR MANCHESTER M1 4AB

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE RAYNOR / 16/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 205 THE ARTHOUSE,, 43 GEORGE STREET, MANCHESTER GTR MANCHESTER M1 4AB

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information