JEDIQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA VIOLET WALKER / 19/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN WALKER / 19/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARTIN WALKER / 19/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA VIOLET WALKER / 19/10/2018

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA VIOLET WALKER / 19/10/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 8 ELM GARTH ROOS HULL HU12 0HH ENGLAND

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 18 BEECHWOOD VIEWS, ROOS HULL EAST YORKSHIRE HU12 0HQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/06/15 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

01/11/141 November 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/05/1412 May 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

16/10/1316 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

14/06/1314 June 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

13/10/1213 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/10/111 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN WALKER / 02/08/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA VIOLET BENGE / 02/08/2010

View Document

27/10/1027 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

27/05/0927 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 DISS40 (DISS40(SOAD))

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/08/072 August 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