JPD ESTATES LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewDirector's details changed for Mr Joshua Paul Dunbar on 2022-09-15

View Document

14/10/2514 October 2025 NewChange of details for Mr Joshua Paul Dunbar as a person with significant control on 2022-09-15

View Document

14/10/2514 October 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/09/2413 September 2024 Registration of charge 121103570011, created on 2024-08-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Registration of charge 121103570010, created on 2024-06-13

View Document

21/06/2421 June 2024 Registration of charge 121103570009, created on 2024-06-14

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Registration of charge 121103570008, created on 2024-04-04

View Document

29/02/2429 February 2024 Termination of appointment of Bethany Susan Dunbar as a director on 2024-02-29

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

07/08/237 August 2023 Registration of charge 121103570007, created on 2023-07-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/06/2310 June 2023 Appointment of Miss Bethany Susan Dunbar as a director on 2023-05-28

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from 27 Lownorth Road Manchester M22 0JU England to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 2022-01-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MISS BETHANY DUNBAR

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121103570004

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121103570003

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121103570002

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121103570001

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 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