JDL MARINE LTD.

Company Documents

DateDescription
20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MICHAEL REID / 31/03/2014

View Document

20/01/1520 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
75 OXGANGS ROAD
EDINBURGH
EH10 7BA

View Document

29/01/1429 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
PRINCE OF WALES DOCK
LEITH
EDINBURGH
EH6 7DX

View Document

06/01/146 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MICHAEL REID / 09/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
75 OXGANGS ROAD
EDINBURGH
EH10 7BA

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

28/08/9528 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ￯﾿ᄑ NC 100/10000
30/09/94

View Document

18/10/9418 October 1994 NC INC ALREADY ADJUSTED 30/09/94

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 S252 DISP LAYING ACC 16/03/93

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 COMPANY NAME CHANGED
J D L CHARTERS LIMITED
CERTIFICATE ISSUED ON 23/07/92

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 PARTIC OF MORT/CHARGE 8011

View Document

01/12/881 December 1988 PARTIC OF MORT/CHARGE 12061

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3HT

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 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