JPD SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

18/05/2518 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

23/06/2423 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Registered office address changed from Unit 6 Botteslow Street Stoke-on-Trent ST1 3LY England to Unit 5 Reads Road Fenton Industrial Estate Stoke-on-Trent ST4 2RL on 2024-05-02

View Document

19/02/2419 February 2024 Notification of Darren Mood as a person with significant control on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Director's details changed for Miss Samantha Mood on 2023-08-23

View Document

08/08/238 August 2023 Registered office address changed from Unit 8 Botteslow Street Stoke-on-Trent ST1 3LY England to Unit 6 Botteslow Street Stoke-on-Trent ST1 3LY on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Darren Mood as a director on 2023-08-08

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-09-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA THOMPSON / 23/06/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MOOD

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MISS SAMANTHA THOMPSON

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 3 LIVERPOOL ROAD STOKE-ON-TRENT ST4 1AZ ENGLAND

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O FEARNS MARRIOTT LTD FORD HOUSE MARKET STREET LEEK STAFFORDSHIRE ST13 6JA

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MOOD / 15/12/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/12/1515 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED DB WORLD LTD CERTIFICATE ISSUED ON 15/12/15

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information