JDM PROJECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-02 |
24/10/2424 October 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-24 |
18/07/2418 July 2024 | Appointment of a voluntary liquidator |
12/07/2412 July 2024 | Registered office address changed from Crystal Tax Ltd Adam House 7-10 Adam Street London WC2N 6AA England to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-07-12 |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Statement of affairs |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
13/10/2313 October 2023 | Confirmation statement made on 2023-05-23 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM CRYSTAL TAX/WBC LTD THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND |
29/10/2029 October 2020 | REGISTERED OFFICE CHANGED ON 29/10/2020 FROM CRYSTAL TAX LTD ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA ENGLAND |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM CRYSTAL TAX/WBC LTD THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM CRYSTAL TAX / WBC THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MERRICK / 24/09/2019 |
24/09/1924 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID MERRICK / 24/09/2019 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MERRICK / 24/09/2019 |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MERRICK / 24/09/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MERRICK / 05/09/2018 |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MERRICK / 05/09/2018 |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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