JDB & SONS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Registered office address changed from The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH England to 12 Clydesdale Enfield EN3 4RJ on 2025-02-12

View Document

05/02/255 February 2025 Micro company accounts made up to 2023-05-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Satisfaction of charge 134012820001 in full

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/08/2310 August 2023 Registration of charge 134012820002, created on 2023-08-09

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

04/07/234 July 2023 Cessation of Ronel Akeem Daley-Thomas as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/06/2321 June 2023 Cessation of Donavon Bryce as a person with significant control on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Registered office address changed from The Annexe, 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2023-04-03

View Document

03/04/233 April 2023 Secretary's details changed for Mr Ronel Daley-Thomas on 2023-04-03

View Document

09/03/239 March 2023 Termination of appointment of Donavon Bryce as a director on 2023-02-21

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

25/03/2225 March 2022 Registration of charge 134012820001, created on 2022-03-08

View Document

16/05/2116 May 2021 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