JDL SUBCONTRACTING LTD

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Notice of move from Administration to Dissolution

View Document

18/10/2418 October 2024 Administrator's progress report

View Document

31/07/2431 July 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

30/05/2430 May 2024 Notice of deemed approval of proposals

View Document

11/05/2411 May 2024 Statement of administrator's proposal

View Document

25/04/2425 April 2024 Appointment of an administrator

View Document

25/04/2425 April 2024 Registered office address changed from Lindum Business Park York Road Elvington York YO41 4EP England to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-04-25

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

21/12/2321 December 2023 Registration of charge 063733580002, created on 2023-12-21

View Document

03/08/233 August 2023 Certificate of change of name

View Document

03/08/233 August 2023 Change of name notice

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

26/04/2326 April 2023 Notification of Jdl Group Holdings Limited as a person with significant control on 2023-03-31

View Document

26/04/2326 April 2023 Cessation of James Harrison Whelan as a person with significant control on 2023-03-31

View Document

26/04/2326 April 2023 Cessation of Liam Douglas Rapp as a person with significant control on 2023-03-31

View Document

26/04/2326 April 2023 Cessation of Dominic Neil Johnson as a person with significant control on 2023-03-31

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT Y1 ELVINGTON INDUSTRIAL ESTATE, YORK ROAD ELVINGTON YORK YO41 4AR ENGLAND

View Document

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

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

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROB FRASER KING / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LIAM RAPP / 17/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC NEIL JOHNSON / 17/09/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC NEIL JOHNSON / 17/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB FRASER KING / 17/09/2018

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY GSS (YORK) LTD

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIC NEIL JOHNSON / 01/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM RAPP / 01/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES HARRISON WHELAN / 01/09/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRISON WHELAN / 01/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIAM RAPP / 01/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NEIL JOHNSON / 01/09/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM DOUGLAS RAPP / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES HARRISON WHELAN / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIC NEIL JOHNSON / 09/08/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED JDL ELECTRICAL SYSTEMS LTD CERTIFICATE ISSUED ON 23/05/17

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063733580001

View Document

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GSS (YORK) LTD / 01/03/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KING ROB / 31/01/2013

View Document

02/10/122 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR KING ROB

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIAM RAPP / 17/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHELAN / 17/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHNSON / 17/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 400

View Document

24/08/1124 August 2011 CORPORATE SECRETARY APPOINTED GSS (YORK) LTD

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY MOLLAN & CO LIMITED

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 9 MAYTHORNE ROAD HUNTINGTON YORK YO31 9DN UNITED KINGDOM

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM RAPP / 17/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHNSON / 17/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOLLAN & CO LIMITED / 17/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHELAN / 17/09/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM C/O MOLLAN & CO LTD, 3 MAPLE HOUSE, NORTHMINSTER BUSINESS PARK, YORK NORTH YORKSHIRE YO26 6QU

View Document

27/10/0927 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information