JDT POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewNotification of Jdtu Holdings Ltd as a person with significant control on 2025-05-01

View Document

15/04/2515 April 2025 Certificate of change of name

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

10/02/2510 February 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

10/12/2410 December 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

06/12/246 December 2024 Notification of Robert Edward Wiles as a person with significant control on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Mr Kevin Delves as a secretary on 2024-11-29

View Document

04/12/244 December 2024 Termination of appointment of Barry John Patrick Bryant as a director on 2024-11-29

View Document

04/12/244 December 2024 Cessation of Standard Investment Group Ltd as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Notification of Jason Frederick Helas as a person with significant control on 2024-11-29

View Document

04/12/244 December 2024 Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Priors Lawn East Knighton Dorchester DT2 8LF on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mr Jason Frederick Helas as a director on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Mr Robert Edward Wiles as a director on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Mr Craig Anthony French as a director on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Mr Malcolm Ian Ramsay as a director on 2024-11-29

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Satisfaction of charge 068011510001 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068011510002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN PATRICK BRYANT / 25/09/2017

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068011510001

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN PATRICK BRYANT / 26/01/2013

View Document

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH UNITED KINGDOM

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SANDERSTEAD SURREY CR2 9LH

View Document

09/04/109 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILKINSON

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ANTHONY WILKINSON

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED BARRY JOHN PATRICK BRYANT

View Document

26/01/0926 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