JJD PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-02-28

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Registration of charge 044058890009, created on 2024-01-24

View Document

26/01/2426 January 2024 Registration of charge 044058890008, created on 2024-01-24

View Document

26/01/2426 January 2024 Satisfaction of charge 044058890007 in full

View Document

22/12/2322 December 2023 Cessation of Darren Pearce as a person with significant control on 2023-12-18

View Document

22/12/2322 December 2023 Termination of appointment of Darren Pearce as a director on 2023-12-18

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-27

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Cessation of Jatinder Singh Sahl as a person with significant control on 2020-04-01

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR JOHN PARKES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 58-60A SEAGAR STREET WEST BROMWICH WEST MIDLANDS B71 4AN

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

24/12/1824 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

27/12/1727 December 2017 28/03/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 5 ROEBUCK STREET WEST BROMWICH B70 6RH ENGLAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 7 ST. MICHAELS COURT VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ET ENGLAND

View Document

03/07/163 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 651 BIRMINGHAM NEW ROAD WEST MIDLANDS WV14 9JL

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

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

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/125 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

28/12/1128 December 2011 PREVEXT FROM 29/03/2011 TO 31/03/2011

View Document

03/05/113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 29 March 2009

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PARKS / 28/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PEARCE / 28/02/2010

View Document

20/04/1020 April 2010 CHANGE PERSON AS DIRECTOR

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 PREVSHO FROM 31/03/2008 TO 29/03/2008

View Document

24/01/0924 January 2009 DISS40 (DISS40(SOAD))

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/11/0827 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM APT 8, THE OFFICE, ROSEWOOD COURT, BAYER STREET COSELEY WEST MIDLANDS WV14 9DS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR JATINDER SINGH SALH

View Document

08/11/078 November 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 82 LAUREL ROAD, HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9PG

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 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