JENNINGS DESIGN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-20 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Registered office address changed from Library Chambers, 48 Union Street, Hyde Cheshire SK14 1nd to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2024-11-05 |
20/05/2420 May 2024 | Termination of appointment of Thomas William Jennings as a director on 2024-04-22 |
20/05/2420 May 2024 | Cessation of Thomas William Jennings as a person with significant control on 2024-04-22 |
20/05/2420 May 2024 | Notification of Jda Group Holding Limited as a person with significant control on 2024-04-22 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
16/04/2416 April 2024 | Purchase of own shares. |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Cancellation of shares. Statement of capital on 2024-04-08 |
16/04/2416 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR THOMAS JOHN KELLY |
30/09/1930 September 2019 | DIRECTOR APPOINTED MISS KAREN O'REILLY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
10/02/1710 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046754320001 |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENDERSON / 04/03/2009 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | SECOND FILING WITH MUD 24/02/11 FOR FORM AR01 |
22/04/1322 April 2013 | SECOND FILING WITH MUD 24/02/12 FOR FORM AR01 |
16/04/1316 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
12/04/1312 April 2013 | 24/02/04 FULL LIST AMEND |
12/04/1312 April 2013 | 24/02/09 NO CHANGES AMEND |
12/04/1312 April 2013 | 24/02/07 FULL LIST AMEND |
12/04/1312 April 2013 | 24/02/06 NO CHANGES AMEND |
12/04/1312 April 2013 | 24/02/08 NO CHANGES AMEND |
12/04/1312 April 2013 | 24/02/05 NO CHANGES AMEND |
10/04/1310 April 2013 | SECOND FILING WITH MUD 24/02/10 FOR FORM AR01 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDERSON / 24/02/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | DIRECTOR APPOINTED ROBERT HENDERSON |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY MILDRED JENNINGS |
06/03/096 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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