JDI SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Appointment of Ms Kali Dean as a secretary on 2025-02-24 |
21/11/2421 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
26/06/2426 June 2024 | Registered office address changed from Office 51, 30 st. Dunstan's Street Canterbury Kent CT2 8HG England to 9B Roper Close Canterbury CT2 7EP on 2024-06-26 |
26/06/2426 June 2024 | Change of details for Mr Thomas Mark Dean as a person with significant control on 2024-06-26 |
26/06/2426 June 2024 | Director's details changed for Mr Thomas Mark Dean on 2024-06-26 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-18 with updates |
25/07/2325 July 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Statement of capital following an allotment of shares on 2023-06-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Registered office address changed from Office 51 30 st. Dunstan's Street Canterbury Kent CT2 8HG England to Office 51, 30 st. Dunstan's Street Canterbury Kent CT2 8HG on 2022-01-05 |
05/01/225 January 2022 | Registered office address changed from Office 51 st. Dunstans Street Canterbury CT2 8HG England to Office 51 30 st. Dunstan's Street Canterbury Kent CT2 8HG on 2022-01-05 |
08/12/218 December 2021 | Change of details for Mr Thomas Mark Dean as a person with significant control on 2021-12-07 |
08/12/218 December 2021 | Change of details for Mr Thomas Mark Dean as a person with significant control on 2021-12-07 |
08/12/218 December 2021 | Change of details for Mr Thomas Mark Dean as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Director's details changed for Mr Thomas Mark Dean on 2021-12-07 |
07/12/217 December 2021 | Secretary's details changed for Elaine Dean on 2021-12-07 |
07/12/217 December 2021 | Registered office address changed from 2 Hornbeams Avenue Enfield EN1 4RA England to Office 51 st. Dunstans Street Canterbury CT2 8HG on 2021-12-07 |
07/12/217 December 2021 | Change of details for Mr Thomas Mark Dean as a person with significant control on 2021-12-07 |
30/09/2130 September 2021 | Amended total exemption full accounts made up to 2021-06-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/10/1917 October 2019 | COMPANY NAME CHANGED J D I SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/10/19 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
21/07/1821 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JON DEAN / 15/10/2017 |
21/07/1821 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE DEAN / 15/10/2017 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARK DEAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE DEAN / 30/05/2017 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JON DEAN / 30/05/2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/08/1110 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK DEAN / 01/10/2009 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON DEAN / 01/10/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEAN / 01/08/2008 |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
07/08/077 August 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
08/01/078 January 2007 | DIRECTOR RESIGNED |
05/07/065 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
12/07/0312 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
15/07/0215 July 2002 | NEW SECRETARY APPOINTED |
15/07/0215 July 2002 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG |
26/06/0226 June 2002 | DIRECTOR RESIGNED |
26/06/0226 June 2002 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
26/06/0226 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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