JD PUB MANAGEMENT LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Termination of appointment of Carl Butterfield as a secretary on 2021-12-31

View Document

29/03/2229 March 2022 Registered office address changed from No 3 Kingfisher Drive Alderminster Stratford-upon-Avon CV37 8QX to 17 Cadle Road Wolverhampton WV10 9SJ on 2022-03-29

View Document

02/01/222 January 2022 Notification of Derek Bateman as a person with significant control on 2021-12-11

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/12/2131 December 2021 Appointment of Mr Carl Butterfield as a secretary on 2021-12-10

View Document

31/12/2131 December 2021 Appointment of Mr Derek Ernest Bateman as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Carl Butterfield as a secretary on 2021-12-09

View Document

10/12/2110 December 2021 Cessation of Carl Butterfield as a person with significant control on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Carl Butterfield as a director on 2021-12-09

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/2114 May 2021 DISS40 (DISS40(SOAD))

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 DISS40 (DISS40(SOAD))

View Document

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM THE OLD MILL CREWE ROAD STOKE-ON-TRENT ST7 2UB UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

09/07/199 July 2019 COMPANY RESTORED ON 09/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1816 January 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