JSD (JAMES DEVELOPMENTS) LTD

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

12/11/1712 November 2017 Annual accounts for year ending 12 Nov 2017

View Accounts

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts for year ending 12 Nov 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/11/15

View Document

12/11/1512 November 2015 Annual accounts for year ending 12 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 12 November 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM C/O JSD LTD 24A SHOWELL GREEN LANE SPARKBROOK BIRMINGHAM WEST MIDLANDS B11 4JP

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED JSD (JAMES SANDHU DEVELOPMENTS) LTD CERTIFICATE ISSUED ON 16/12/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA HANNIGAN

View Document

16/12/1416 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts for year ending 12 Nov 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 12 November 2013

View Document

12/11/1312 November 2013 Annual accounts for year ending 12 Nov 2013

View Accounts

23/01/1323 January 2013 DIRECTOR APPOINTED MR FRANK ROBERT ANTHONY JAMES

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MR FRANK ROBERT ANTHONY JAMES

View Document

09/01/139 January 2013 12/11/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 PREVEXT FROM 31/05/2012 TO 12/11/2012

View Document

14/12/1214 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 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