JSD RESEARCH & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Mark William Bebbington on 2025-03-03

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Change of details for J.S.D. Rail Limited as a person with significant control on 2023-04-09

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Registered office address changed from Cloth Hall 150 Drake Street Rochdale OL16 1PX England to 30-34 North Street Hailsham East Sussex BN27 1DW on 2022-10-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Carl Wyatt Forman as a director on 2021-12-07

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD SAUNDERS / 10/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.S.D. RAIL LIMITED

View Document

30/04/1930 April 2019 CESSATION OF DANIEL JOHN HAYWARD AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HAYWARD

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ANTHONY IAN GREEN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR MARK WILLIAM BEBBINGTON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ANTHONY EDWARD SAUNDERS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEARSON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CARL WYATT FORMAN

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN HAYWARD / 10/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HAYWARD / 10/09/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1622 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 1152

View Document

22/01/1622 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1622 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 1296

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE NICKS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE NICKS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HAYWARD / 27/05/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CLIVE NICHOLAS NICKS / 06/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS NICKS / 06/02/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SCHOLFIELD PEARSON / 17/01/2014

View Document

08/04/138 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/123 May 2012 22/04/12 STATEMENT OF CAPITAL GBP 1368

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HAYWARD / 18/06/2010

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 1332

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HAYWARD / 01/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 5 PARK STREET THE MOUNT YORK YO24 1BQ

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 ALTER ARTICLES 09/04/2009

View Document

25/02/0925 February 2009 ADOPT ARTICLES 12/01/2009

View Document

25/02/0925 February 2009 GBP NC 10000/1500 12/01/2009

View Document

25/02/0925 February 2009 NC DEC ALREADY ADJUSTED 12/01/09

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ALISTAIR SCHOLFIELD PEARSON

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED CLIVE NICHOLAS NICKS

View Document

14/01/0914 January 2009 ADOPT ARTICLES 12/01/2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 GBP IC 2000/1000 20/06/08 GBP SR 1000@1=1000

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GOSS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

24/06/0824 June 2008 SECRETARY APPOINTED CLIVE NICKS

View Document

24/06/0824 June 2008 COMPANY SHARE AGREEMENT 20/06/2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SALLY GOSS

View Document

24/06/0824 June 2008 ALTER ARTICLES 20/06/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 29/09/05

View Document

07/10/057 October 2005 £ NC 1000/10000 29/09/

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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