JDP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Micro company accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Mr John Girling Grimwade on 2022-05-09

View Document

10/05/2210 May 2022 Change of details for Mr John Girling Grimwade as a person with significant control on 2022-05-09

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Secretary's details changed for Mrs Alison Jane Crowe on 2022-01-06

View Document

07/01/227 January 2022 Director's details changed for Maurice Webster on 2022-01-06

View Document

07/01/227 January 2022 Director's details changed for Ms Paulene Maria Mccaul on 2022-01-06

View Document

07/01/227 January 2022 Director's details changed for Mr John Girling Grimwade on 2022-01-06

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WEBSTER / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/10/159 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM PORTLAND HOUSE, PARK STREET BAGSHOT SURREY GU19 5PG

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 1700

View Document

03/11/113 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1124 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 2000

View Document

11/07/1111 July 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/1111 July 2011 ALTER MEMORANDUM 01/04/2011

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULENE MARIA MCCAUL / 24/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIRLING GRIMWADE / 24/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WEBSTER / 24/09/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA CHAPMAN

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/0925 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 31/03/08 STATEMENT OF CAPITAL GBP 1750

View Document

21/04/0921 April 2009 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

06/08/086 August 2008 GBP NC 1000/5000 31/03/2008

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 30 ST JAMES STREET LONDON SW1A 1HB

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

26/09/0326 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 COMPANY NAME CHANGED J.D.P. LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

25/09/9725 September 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: 17 THE GREEN RICHMOND SURREY TW9 1PX

View Document

07/07/927 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: ST GEORGE'S HOUSE 12A ST GEORGE STREET LONDON W1R 8AA

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: 160 NEW BOND STREET LONDON W1Y 0HR

View Document

13/12/9013 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 COMPANY NAME CHANGED TIMETRUE LIMITED CERTIFICATE ISSUED ON 08/11/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/11/902 November 1990 ALTER MEM AND ARTS 29/10/90

View Document

24/09/9024 September 1990 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