JT DEVELOPMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-06-16 with no updates |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Micro company accounts made up to 2020-06-30 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Registered office address changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB to First Floor 68 Uppermoor Pudsey LS28 7EX on 2021-09-24 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARCZYCHA |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/06/185 June 2018 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
06/06/176 June 2017 | FIRST GAZETTE |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR ALEXANDER JOHN MARCZYCHA |
12/07/1612 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM OFFICE 2/3, PHASE 2 BROOKLANDS COURT TURNSTALL ROAD LEEDS LS11 5HL |
28/07/1428 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072978950001 |
12/09/1312 September 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/10/1217 October 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR VINCENT ROBERT MCNAMARA |
08/05/128 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLOR |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM BUILDING 3 CITY WEST BUSINESS PARK GELDARD ROAD LEEDS LS12 6LN |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 52 NEWLAY GROVE HORSFORTH LEEDS WEST YORKSHIRE LS18 4LH |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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