JDI INSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/10/224 October 2022 Register inspection address has been changed from 10 Takeley Park, Hatfield Broadoaks Road Takeley Bishop's Stortford Hertfordshire CM22 6TD England to 10 Latton Green Latton Green Harlow CM18 7EP

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

13/10/2113 October 2021 Register(s) moved to registered inspection location 10 Takeley Park, Hatfield Broadoaks Road Takeley Bishop's Stortford Hertfordshire CM22 6TD

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MRS YVETTE TAYLOR / 30/09/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS TAYLOR / 30/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 30/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE TAYLOR / 30/09/2020

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O CERTAX ACCOUNTING (ENFIELD) 56 GOVERNMENT ROW ENFIELD MIDDLESEX EN3 6JN

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE TAYLOR / 01/09/2013

View Document

04/11/134 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/11/134 November 2013 SAIL ADDRESS CREATED

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 COMPANY NAME CHANGED CREATIVE FLAME UK LTD CERTIFICATE ISSUED ON 04/12/12

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY YVETTE TAYLOR

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O 22 ROYAL COURT QUEEN ANNES GARDENS ENFIELD MIDDLESEX EN1 2JE UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 01/01/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE TAYLOR / 01/01/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 01/01/2011

View Document

27/10/1127 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / YVETTE TAYLOR / 01/01/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE TAYLOR / 01/01/2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM WHITE COTTAGE LONDON ROAD SPELLBROOK BISHOP'S STORTFORD HERTFORDSHIRE CM23 4AU UNITED KINGDOM

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM THE WHITE COTTAGE, LONDON ROAD SPELLBROOK BISHOP'S STORTFORD HERTFORDSHIRE CM23 4AU

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED C & Y TAYLOR LIMITED CERTIFICATE ISSUED ON 12/11/09

View Document

07/10/097 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 CHANGE OF NAME 10/09/2009

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVETTE TAYLOR / 01/01/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 01/01/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 12 COALPORT CLOSE CHURCH LANGLEY HARLOW ESSEX CM17 9QA

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

27/09/0427 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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