JDS PROPERTIES AND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/02/253 February 2025 Cessation of William David Rogers as a person with significant control on 2025-01-01

View Document

27/08/2427 August 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

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/213 December 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

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 110

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROGERS / 22/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROGERS / 24/09/2020

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061383820001

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROGERS / 16/01/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROGERS / 16/01/2020

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 36 BASSET ROAD CAMBORNE CORNWALL TR14 8SL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR PHILIP DAVID GRAY

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY LINDA TOLCHER

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS LINDA TOLCHER

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET BUTCHER

View Document

19/10/1519 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

22/12/1422 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

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/12/1313 December 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

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROGERS / 05/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROGERS / 05/03/2013

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET BUTCHER / 05/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 CONSOLIDATION 05/03/07

View Document

02/04/122 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1227 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET BUTCHER / 01/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM TRE-EST-WIL, 26 PARK LANE CAMBORNE TR14 7TF

View Document

20/07/1020 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ROGERS / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROGERS / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BUTCHER / 12/02/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGERS / 01/03/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH ROGERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MRS MARGARET BUTCHER

View Document

05/03/075 March 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


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