JDDC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Micro company accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
02/01/252 January 2025 | Director's details changed for Mr Jesper Dahl on 2025-01-02 |
02/01/252 January 2025 | Change of details for Mr Jesper Dahl as a person with significant control on 2025-01-02 |
02/01/252 January 2025 | Director's details changed for Ms Mia Dahl on 2025-01-02 |
02/01/252 January 2025 | Director's details changed for Mrs Charlotte With on 2025-01-02 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Registered office address changed from 95 Holland Road Maidstone Kent ME14 1UN to 123 High Street Rainham Gillingham ME8 8AN on 2024-12-19 |
09/07/249 July 2024 | Micro company accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM REGAL HOUSE 11 ALBION PLACE MAIDSTONE KENT ME14 5DY |
17/02/1417 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER DAHL / 01/01/2012 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE WITH / 01/01/2012 |
21/03/1221 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/10/113 October 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
02/06/112 June 2011 | COMPANY NAME CHANGED JDDC CHIROPRACTIC SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/11 |
08/03/118 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE WITH / 01/02/2011 |
09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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