JDTU HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Lt Col (Retd) Robert Edward Wiles as a director on 2025-05-08

View Document

09/05/259 May 2025 Appointment of Mr Kevin Delves as a secretary on 2025-05-08

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

18/08/2318 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

12/09/1912 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON FREDERICK HELAS / 06/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HELAS / 06/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FREDERICK HELAS / 06/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 28 BRIDGE STREET BAILIE GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL WIMBORNE DORSET BH21 4DB ENGLAND

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1630 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 16

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY FINCHAM

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 29 ANDOVER GREEN, BOVINGTON WAREHAM DORSET BH20 6LN

View Document

16/03/1616 March 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

05/11/155 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/01/1522 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 32

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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