JDA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Registered office address changed from Chiltern House 45 Station Rd Henley on Thames Oxfordshire RG9 1AT United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-19 |
15/05/2515 May 2025 | Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU to Chiltern House 45 Station Rd Henley on Thames Oxfordshire RG9 1AT on 2025-05-15 |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Appointment of Mrs Diane Elizabeth Heavey as a director on 2023-01-18 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/09/1422 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | CURREXT FROM 30/09/2012 TO 31/03/2013 |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O ALLAN G HILL & PARTNERS CHENIES OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB UNITED KINGDOM |
05/10/125 October 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/10/1118 October 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/10/105 October 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK HEAVEY / 01/07/2010 |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM CHENIES, OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/12/0911 December 2009 | DIRECTOR APPOINTED MR DAVID HALL |
09/12/099 December 2009 | Annual return made up to 5 September 2009 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/05/0913 May 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD BARBER |
20/10/0820 October 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID HALL |
19/01/0819 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/075 September 2007 | 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