JDK CONSTRUCTION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-15

View Document

03/05/243 May 2024 Restoration by order of the court

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Registered office address changed from 7-9 Macon Court Crewe CW1 6EA England to 41 Greek Street Stockport SK3 8AX on 2023-12-09

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-07-15

View Document

06/12/236 December 2023 Order of court to unstay winding up

View Document

14/09/2314 September 2023 Registered office address changed from 41 Greek Street Stockport SK3 8AX to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe CW1 6EA on 2023-09-14

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2019-05-31

View Document

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2020-04-30

View Document

04/08/234 August 2023 Change of details for Mrs Jeanette Dolores Lilian Keegan as a person with significant control on 2023-06-21

View Document

03/08/233 August 2023 Confirmation statement made on 2022-04-20 with updates

View Document

03/08/233 August 2023 Termination of appointment of Julie Suzanne Keegan as a director on 2023-06-21

View Document

03/08/233 August 2023 Cessation of Julie Suzanne Keegan as a person with significant control on 2023-06-21

View Document

03/08/233 August 2023 Notification of Jeanette Dolores Lilian Keegan as a person with significant control on 2016-04-06

View Document

03/08/233 August 2023 Appointment of Darren Keegan as a director on 2023-06-21

View Document

03/08/233 August 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Order of court to stay winding up

View Document

14/09/2214 September 2022 Liquidators' statement of receipts and payments to 2022-07-15

View Document

04/08/214 August 2021 Registered office address changed from 52 Smithy Brow Croft Warrington WA3 7BY England to 41 Greek Street Stockport SK3 8AX on 2021-08-04

View Document

04/08/214 August 2021 Statement of affairs

View Document

13/07/2013 July 2020 Confirmation statement made on 2020-04-20 with updates

View Document

13/07/2013 July 2020 CESSATION OF LEE KEITH PARKER AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE KEITH PARKER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CESSATION OF JEANETTE DOLORES LILIAN KEEGAN AS A PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE KEEGAN

View Document

31/05/1931 May 2019 Confirmation statement made on 2019-05-31 with updates

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SUZANNE KEEGAN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE DOLORES LILIAN KEEGAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 95 DICKENS LANE POYNTON STOCKPORT SK12 1NT

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SUZANNE KEEGAN / 24/08/2016

View Document

05/09/165 September 2016 Registered office address changed from , 95 Dickens Lane, Poynton, Stockport, SK12 1NT to 41 Greek Street Stockport SK3 8AX on 2016-09-05

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MRS JULIE SUZANNE KEEGAN

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE DELORES LILLIAN KEEGAN / 13/02/2013

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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