JTD ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2023-07-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Change of share class name or designation

View Document

14/04/2314 April 2023 Statement of company's objects

View Document

06/04/236 April 2023 Change of details for Mr Geir Holmer as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Notification of Shareen Anita Holmer as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mrs Shareen Anita Holmer as a director on 2023-03-31

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY GEIR HOLMER

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEIR HOLMER

View Document

21/12/1821 December 2018 CESSATION OF BARRY JOHN WHALE AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF MICHELLE ANN FOSKETT AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FOSKETT

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR GEIR HOLMER

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY WHALE

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 15/07/16 Statement of Capital gbp 100

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O VISIONARY ACCOUNTANTS GLADSTONE PLACE 36-38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM SUITE 4 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NW

View Document

05/07/165 July 2016 DISS40 (DISS40(SOAD))

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MRS MICHELLE FOSKETT

View Document

24/01/1624 January 2016 SECRETARY APPOINTED MR GEIR HOLMER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLUBB

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

29/11/1529 November 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLUBB

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1415 July 2014 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