JDS AUTOMATION AND SECURITY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Director's details changed for Mr Jason David Slaytor on 2023-10-19

View Document

19/10/2319 October 2023 Secretary's details changed for Mr Jason Slaytor on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr Jason David Slaytor as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 139-141 Watling Street Gillingham ME7 2YY England to 87 Woodbury Road Walderslade Chatham Kent ME5 9HT on 2023-10-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Director's details changed for Mr Jason David Slaytor on 2022-03-11

View Document

08/04/228 April 2022 Change of details for Mr Jason David Slaytor as a person with significant control on 2022-03-11

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

08/04/228 April 2022 Secretary's details changed for Mr Jason Slaytor on 2022-03-11

View Document

08/04/228 April 2022 Registered office address changed from 112 Waterside Lane Gillingham Kent ME7 2st England to 139-141 Watling Street Gillingham ME7 2YY on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON SLAYTOR / 18/08/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 56 SUNNYMEAD AVENUE GILLINGHAM KENT ME7 2DZ

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID SLAYTOR / 18/08/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 56 SUNNYMEAD AVENUE GILLINGHAM KENT ME7 2AZ ENGLAND

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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