JDAPS LIMITED

Company Documents

DateDescription
01/02/191 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 APPLICATION FOR STRIKING-OFF

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 90 STECHFORD LANE BIRMINGHAM B8 2AN ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 521 GREEN LANE SMALL HEATH BIRMINGHAM B9 5PT

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 DISS40 (DISS40(SOAD))

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

13/02/1513 February 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR AJAY MEHTA

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR AJAY MEHTA

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM EAST HOUSE 21 HIGHWAY ROAD THURMASTON LEICESTER LE4 8FR UNITED KINGDOM

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR AJAY MEHTA

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY AJAY MEHTA

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 22 HILLSIDE CRESCENT HARROW HA2 0QX UNITED KINGDOM

View Document

17/10/1117 October 2011 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