JDP FRAMES LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

27/04/2327 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

01/04/221 April 2022 Liquidators' statement of receipts and payments to 2022-02-16

View Document

25/03/2225 March 2022 Satisfaction of charge 4 in full

View Document

25/03/2225 March 2022 Satisfaction of charge 5 in full

View Document

17/02/2117 February 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/06/202 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/06/202 June 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR JOHN DEREK PAYNE

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM FRP ADVISORY ASHCROFT HOUSE, ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL ENGLAND

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM JDP FURNITURE GROUP SHOWROOM WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4HS

View Document

28/04/2028 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009326,00009513

View Document

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WARTON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR DAVID ANTHONY O'NEILL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/17

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK PAYNE / 12/03/2018

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

19/12/1719 December 2017 SECRETARY APPOINTED MR STEVEN TURNBULL

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR STEVEN TURNBULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BROOKS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 02/10/16

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'DWYER

View Document

25/06/1625 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MARK ANDREW WARTON

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/15

View Document

26/06/1526 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14

View Document

03/07/143 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BROOKS / 01/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW BROOKS / 01/02/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD O'DWYER / 01/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK PAYNE / 01/06/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/11

View Document

06/07/116 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD O'DWYER / 09/06/2010

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/09

View Document

28/10/0928 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM JDP FURNITURE GROUP SHOWROOM WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4HT

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 72 SAINT JAMESS STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FJ

View Document

13/07/0013 July 2000 ADOPT ARTICLES 06/07/00

View Document

03/07/003 July 2000 COMPANY NAME CHANGED J P NEWCO 2 LIMITED CERTIFICATE ISSUED ON 04/07/00

View Document

09/06/009 June 2000 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