JDUP LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Registered office address changed from Flat 39 Clare Hall Manor Blanche Lane Potters Bar Hertfordshire EN6 3LD England to 16 Stockwood Meadow Staplecross Robertsbridge TN32 5FB on 2024-08-01

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

06/04/236 April 2023 Registered office address changed from 16 Stockwood Meadow Staplecross Robertsbridge East Sussex TN32 5FB England to Flat 39 Clare Hall Manor Blanche Lane Potters Bar Hertfordshire EN6 3LD on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from Flat 39 Clare Hall Manor Blanche Lane Potters Bar Hertfordshire EN6 3LD England to Flat 39 Clare Hall Manor Blanche Lane Potters Bar Hertfordshire EN6 3LD on 2023-04-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHAN DU PLESSIS / 27/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM HOME FARMHOUSE SQUERREYS GOODLEY STOCK ROAD WESTERHAM TN16 1SL ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM HOME FARMHOUSE SQUERREYS GODLEY STOCK ROAD WESTERHAM TN16 1SL ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHAN DU PLESSIS / 03/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHAN DU PLESSIS / 23/05/2018

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM GLEBELANDS PILGRIMS LANE TITSEY OXTED SURREY RH8 0SE ENGLAND

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1520 May 2015 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