JDKD MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR JONATHON MARK DICKENS

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HARTLEY / 20/04/2015

View Document

13/03/1513 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON DICKENS

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR JAMES EDWARD HARTLEY

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR DAVID IAN SUTTON

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
95 MOORLAND VIEW ROAD
WALTON
CHESTERFIELD
DERBYSHIRE
S40 3DD
ENGLAND

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE CATT

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
414 CHATSWORTH ROAD
CHESTERFIELD
DERBYSHIRE
S40 3BQ

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED TAX4SPORTS LTD
CERTIFICATE ISSUED ON 25/04/14

View Document

18/04/1418 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
95 MOORLAND VIEW ROAD
WALTON
CHESTERFIELD
DERBYSHIRE
S40 3DD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/01/1310 January 2013 DIRECTOR APPOINTED LUKE ADAM CATT

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK DICKENS / 16/01/2012

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 9 STRINES HOUSE 2 HOLYROOD AVENUE LODGE MOOR SHEFFIELD SOUTH YORKSHIRE S10 4NW ENGLAND

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information