JDT DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-01-13

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

13/01/2513 January 2025 Annual accounts for year ending 13 Jan 2025

View Accounts

31/10/2431 October 2024 Registered office address changed from 2 Springfield Close Bolney Haywards Heath RH17 5PQ England to 11 Paradise Drive Eastbourne BN20 7SX on 2024-10-31

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-13

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/01/2413 January 2024 Annual accounts for year ending 13 Jan 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/01/2313 January 2023 Annual accounts for year ending 13 Jan 2023

View Accounts

09/10/229 October 2022 Unaudited abridged accounts made up to 2022-01-13

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

13/01/2213 January 2022 Annual accounts for year ending 13 Jan 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-13

View Document

13/01/2113 January 2021 Annual accounts for year ending 13 Jan 2021

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM FLAT 2A, 1 SANDY LANE SANDY LANE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4HS ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

13/01/2013 January 2020 Annual accounts for year ending 13 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/01/19

View Document

13/01/1913 January 2019 Annual accounts for year ending 13 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 13/01/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

13/01/1813 January 2018 Annual accounts for year ending 13 Jan 2018

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/01/17

View Document

13/01/1713 January 2017 Annual accounts for year ending 13 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 13/01/16

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM GRANGE MANOR ANNEX SHIPLEY BRIDGE LANE SHIPLEY BRIDGE HORLEY SURREY RH6 9TL

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts for year ending 13 Jan 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 13 January 2015

View Document

29/01/1529 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts for year ending 13 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 13 January 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 26 26 ILSHAM ROAD FLAT 3 TORQUAY TQ1 2JQ

View Document

03/02/143 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts for year ending 13 Jan 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 13 January 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 87 GIBSON ROAD PAIGNTON DEVON TQ4 7LS UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW TWARDY / 25/09/2012

View Document

13/01/1313 January 2013 Annual accounts for year ending 13 Jan 2013

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 13 B LANSDOWNE ROAD LONDON N3 1ET UNITED KINGDOM

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 13 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts for year ending 13 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 13 January 2011

View Document

08/02/118 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 13 January 2010

View Document

09/09/109 September 2010 PREVSHO FROM 31/01/2010 TO 13/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW TWARDY / 18/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARIUSZ PAWLOWICZ

View Document

14/01/0914 January 2009 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