JDA UTILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 37 Edge Street Aylesbury HP19 8FS England to 34-44 London Road, Peel House, Office 2-03 London Road Morden SM4 5BT on 2025-04-02

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2022-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

05/10/245 October 2024 Compulsory strike-off action has been suspended

View Document

05/10/245 October 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Termination of appointment of Anca-Andreea Popa as a director on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Cessation of Anca-Andreea Popa as a person with significant control on 2024-01-30

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Miss Anca-Andreea Popa on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from Flat 1 Cavan Court, Bishops Rise Hatfield AL10 9JG England to 37 Edge Street Aylesbury HP19 8FS on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Miss Anca-Andreea Popa as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mr Ioan-Danut Popa as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Ioan-Danut Popa on 2023-02-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Director's details changed for Miss Anca-Andreea Popa on 2021-10-26

View Document

26/10/2126 October 2021 Registered office address changed from Peel House London Road, Office 203 Morden SM4 5BX England to Flat 1 Cavan Court, Bishops Rise Hatfield AL10 9JG on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Miss Anca-Andreea Popa as a person with significant control on 2021-10-26

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANCA-ANDREEA BENCHEA / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MISS ANCA-ANDREEA BENCHEA / 02/04/2019

View Document

18/10/1818 October 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