JTDAVID LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

09/06/249 June 2024 Director's details changed for Ajibike Agboola on 2024-01-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS AJIBIKE AGBOOLA / 09/11/2020

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MRS AJIBIKE AGBOLLLA / 20/12/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 23 CASTALIA SQUARE DOCKLANDS LONDON LONDON E14 3NG

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLAJUMOKE ADIGUN

View Document

18/06/1618 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 DIRECTOR APPOINTED MRS OLAJUMOKE IBITAYO ADIGUN

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, SECRETARY ATINUKE BADEJO

View Document

22/06/1522 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 23 CASTALIA SQUARE DOCKLANDS LONDON E14 3NG

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 30 FOXGROVE ROAD BECKENHAM BECKENHAM LONDON BR3 5BD ENGLAND

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AJIBIKE AGBOOLA / 01/04/2013

View Document

21/06/1321 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / AJIBIKE AGBOOLA / 21/06/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ATINUKE BADEJO / 16/02/2010

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJIBIKE AGBOOLA / 16/02/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJIBIKE AGBOOLA / 16/09/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJIBIKE AGBOOLA / 16/09/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 23 CASTALIA SQUARE DICKLANDS LONDON E14 3NG

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 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