JJDB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Registered office address changed from 9 Deverill Court Avenue Road London SE20 7RZ to 128 City Road London EC1V 2NX on 2025-04-17 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 06/02/256 February 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 08/02/248 February 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/02/237 February 2023 | Micro company accounts made up to 2022-12-31 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/02/2212 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 27/01/2027 January 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/03/196 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/07/181 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 02/05/172 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/02/167 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/02/162 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/02/1421 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/02/136 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/02/122 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE NOMINEES LTD |
| 03/02/113 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 02/02/112 February 2011 | APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE NOMINEES LTD |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/02/109 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE NOMINEES LIMITED / 01/02/2010 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN DAVIS / 01/02/2010 |
| 09/02/109 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/02/092 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 14/02/0814 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 20/02/0720 February 2007 | S386 DISP APP AUDS 02/02/07 |
| 20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
| 20/02/0720 February 2007 | S366A DISP HOLDING AGM 02/02/07 |
| 06/02/076 February 2007 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX |
| 06/02/076 February 2007 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 |
| 06/02/076 February 2007 | DIRECTOR RESIGNED |
| 01/02/071 February 2007 | 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