JDA GROUP LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/08/248 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

01/05/231 May 2023 Statement of affairs

View Document

28/04/2328 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from The Barn, Lantern Courtyard the Street Bramley Tadley RG26 5DE England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-04-15

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Termination of appointment of Rhys Gosling as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Rhys Gosling as a secretary on 2021-12-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS GOSLING / 01/09/2018

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / RHYS GOSLING / 21/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS GOSLING / 01/09/2018

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR RHYS GOSLING / 01/09/2018

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DODDS / 03/05/2019

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DODDS / 26/03/2018

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED GODO DESIGN LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER DODDS / 15/12/2016

View Document

17/02/1817 February 2018 REGISTERED OFFICE CHANGED ON 17/02/2018 FROM 12 PARKSTONE ROAD PARKSTONE ROAD POOLE BH15 2PG ENGLAND

View Document

11/02/1811 February 2018 DIRECTOR APPOINTED MR GRAHAM LEWINS

View Document

11/02/1811 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LEWINS

View Document

11/02/1811 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 90

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 4 DUKES DRIVE BOURNEMOUTH BH11 9SZ

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 60

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER DODDS / 22/07/2015

View Document

17/06/1517 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1413 May 2014 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