JDI PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Change of details for Mr Laurence Jeremy Gould as a person with significant control on 2016-04-06

View Document

07/05/257 May 2025 Change of details for Mrs Michele Gould as a person with significant control on 2016-04-06

View Document

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

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Satisfaction of charge 078221700003 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 078221700005 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 078221700001 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 078221700004 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 078221700002 in full

View Document

20/08/2420 August 2024 Registered office address changed from Gresham House St. Paul's Street Leeds LS1 2JG England to 100 High Ash Drive Leeds LS17 8RE on 2024-08-20

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

07/02/227 February 2022 Appointment of Mr John Robert Manning as a director on 2022-02-01

View Document

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

View Accounts

04/11/214 November 2021 Registered office address changed from Link Up House Ring Road Leeds LS12 6AB to Gresham House St. Paul's Street Leeds LS1 2JG on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

11/08/2111 August 2021 Termination of appointment of Andrew Graham Lightowler as a director on 2021-08-04

View Document

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

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER

View Document

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

View Accounts

26/11/1926 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

18/11/1918 November 2019 CURRSHO FROM 31/10/2020 TO 31/12/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

04/03/194 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE GOULD

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 06/04/2016

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078221700005

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR JOHN ROBERT MANNING

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY DALYA GREEN

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DALYA GREEN

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEE MILLS / 01/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078221700004

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS DALYA GREEN

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DALYA GREEN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY LAURENCE GOULD

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY DALYA GOULD

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DALYA GOULD

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MRS MICHELE GOULD

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MR LAURENCE JEREMY GOULD

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078221700002

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078221700003

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078221700001

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE GOULD

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MRS MICHELE GOULD

View Document

05/11/135 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/11/1228 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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