JPD.1 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Appointment of a voluntary liquidator |
23/04/2523 April 2025 | Registered office address changed from 40 Market Place Belper Derbyshire DE56 1FZ United Kingdom to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 2025-04-23 |
23/04/2523 April 2025 | Declaration of solvency |
22/04/2522 April 2025 | Resolutions |
20/03/2520 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-20 |
20/03/2520 March 2025 | Annual accounts for year ending 20 Mar 2025 |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-06-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/09/2215 September 2022 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF United Kingdom to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-15 |
15/09/2215 September 2022 | Change of details for Mr Jonathan Paul Davies as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mr Jonathan Paul Davies on 2022-09-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DAVIES / 23/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DAVIES / 23/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DAVIES / 23/03/2020 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 37 SUNNY HILL MILFORD BELPER DERBYSHIRE DE56 0QR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/06/157 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/06/145 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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