JDI BACKUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/01/2520 January 2025 Notification of Touch Local Limited as a person with significant control on 2022-03-29

View Document

06/01/256 January 2025 Director's details changed for Ms Sharon Teresa Rowlands on 2021-03-19

View Document

03/01/253 January 2025 Director's details changed for Mrs Christina Leigh Clohecy on 2021-03-19

View Document

03/01/253 January 2025 Director's details changed for Mr Jeffrey Scott Neace on 2021-03-19

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Notification of Sharon Rowlands as a person with significant control on 2021-02-10

View Document

24/04/2324 April 2023 Cessation of Newfold Digital, Inc. as a person with significant control on 2022-10-31

View Document

16/01/2316 January 2023 Sub-division of shares on 2022-12-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

24/03/2224 March 2022 Statement of capital on 2022-03-24

View Document

26/01/2226 January 2022 Cessation of Endurance International Group Holdings, Inc. as a person with significant control on 2017-07-01

View Document

26/01/2226 January 2022 Notification of The Endurance International Group, Inc. as a person with significant control on 2016-04-06

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/01/2213 January 2022 Change of details for Endurance International Group Holdings, Inc. as a person with significant control on 2021-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2021-09-17

View Document

01/10/211 October 2021 Termination of appointment of Gibson Whitter Secretaries Limited as a secretary on 2021-09-17

View Document

01/10/211 October 2021 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to 12 New Fetter Lane London EC4A 1JP on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 ADOPT ARTICLES 26/01/2015

View Document

19/02/1519 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR BLAKE CUNNEEN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED HARI RAVICHANDRAN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL ROSEN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MONE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLEND

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED BLAKE IAN CUNNEEN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JOEL BRUCE ROSEN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED DAVID CHARLES BRYSON

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JOHN MICHAEL MONE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE PHILLIPS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR BROOKE BRYAN

View Document

09/12/139 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

16/08/1316 August 2013 SECOND FILING FOR FORM SH01

View Document

22/07/1322 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 1211.90

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR MICHAEL LOUIS BLEND

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN PHILLIPS

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDS

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/05/1224 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/05/1224 May 2012 SUB-DIVISION 04/05/12

View Document

16/05/1216 May 2012 SUB DIV 403 ORD SHARES �1 INTO 4030 ORD SHARES OF �0.10 EACH 04/05/2012

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR DANIEL PETER RICHARDS

View Document

24/04/1224 April 2012 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE PHILLIPS / 19/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BROOKE ANTHONY J BRYAN / 19/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAME BAKER / 19/04/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU UNITED KINGDOM

View Document

20/03/1220 March 2012 ADOPT ARTICLES 02/03/2012

View Document

09/02/129 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED MY PC BACKUP LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

27/07/1127 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 403

View Document

05/07/115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 400

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS JODIE PHILLIPS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

11/01/1111 January 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