J D (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Purchase of own shares. |
24/03/2524 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
24/03/2524 March 2025 | Second filing of Confirmation Statement dated 2016-09-28 |
24/03/2524 March 2025 | Second filing of Confirmation Statement dated 2020-07-20 |
21/03/2521 March 2025 | Register inspection address has been changed to 60 Gracechurch Street London EC3V 0HR |
21/03/2521 March 2025 | Appointment of Mr Michael Iain Scott as a director on 2025-03-07 |
21/03/2521 March 2025 | Appointment of Mr Darren Andrew Waters as a director on 2025-03-07 |
21/03/2521 March 2025 | Appointment of Victoria Elizabeth Williams as a secretary on 2025-03-07 |
21/03/2521 March 2025 | Termination of appointment of Andrew David Nurse as a director on 2025-03-07 |
21/03/2521 March 2025 | Termination of appointment of Paul Hargreaves as a director on 2025-03-07 |
21/03/2521 March 2025 | Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 2025-03-21 |
19/03/2519 March 2025 | Second filing of a statement of capital following an allotment of shares on 2013-08-28 |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | Second filing of Confirmation Statement dated 2020-07-20 |
19/03/2519 March 2025 | Sub-division of shares on 2020-07-17 |
19/03/2519 March 2025 | Second filing for the notification of Jduk Investments Limited as a person with significant control |
18/03/2518 March 2025 | Cessation of Andrew David Nurse as a person with significant control on 2016-05-01 |
18/03/2518 March 2025 | Cancellation of shares. Statement of capital on 2025-03-05 |
18/03/2518 March 2025 | Cessation of Stephen Hudson as a person with significant control on 2016-05-01 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Registration of charge 042730640007, created on 2024-03-22 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Change of details for Mr Stephen Hudson as a person with significant control on 2020-07-15 |
16/02/2316 February 2023 | Change of details for Mr Andrew David Nurse as a person with significant control on 2020-07-15 |
16/02/2316 February 2023 | Notification of Jduk Investments Limited as a person with significant control on 2020-07-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/09/2030 September 2020 | Confirmation statement made on 2020-07-20 with no updates |
22/08/2022 August 2020 | Sub-division of shares on 2020-07-17 |
03/08/203 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON / 19/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HUDSON / 19/03/2020 |
21/10/1921 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
02/11/162 November 2016 | Confirmation statement made on 2016-09-28 with updates |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 2 VULCAN WORKS GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6LL |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
24/09/1524 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042730640006 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES |
11/12/1411 December 2014 | DIRECTOR APPOINTED MR PAUL HARGREAVES |
06/10/146 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES |
06/10/146 October 2014 | DIRECTOR APPOINTED MR PAUL HARGREAVES |
05/09/145 September 2014 | DIRECTOR APPOINTED MR PAUL HARGREAVES |
05/09/145 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ERIC ROYDS |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/02/147 February 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BLAND |
12/11/1312 November 2013 | DIRECTOR APPOINTED MR STEPHEN HUDSON |
12/11/1312 November 2013 | DIRECTOR APPOINTED MR ANDREW NURSE |
12/11/1312 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042730640005 |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042730640004 |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042730640003 |
02/09/132 September 2013 | Statement of capital following an allotment of shares on 2013-08-28 |
02/09/132 September 2013 | 28/08/13 STATEMENT OF CAPITAL GBP 100 |
02/08/132 August 2013 | RETURN OF PURCHASE OF OWN SHARES |
02/08/132 August 2013 | 02/08/13 STATEMENT OF CAPITAL GBP 95 |
02/08/132 August 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
02/10/122 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/02/1223 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
23/09/1123 September 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES |
08/09/118 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUDSON |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 1 SYCAMORE INDUSTRIAL EST WALKLEY LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NL |
25/03/1125 March 2011 | DIRECTOR APPOINTED MR ERIC ROYDS |
24/03/1124 March 2011 | APPOINTMENT TERMINATED, SECRETARY IAN DAVIES |
24/03/1124 March 2011 | SECRETARY APPOINTED MRS PATRICIA MARY BLAND |
24/08/1024 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/091 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/08/0827 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/08/0730 August 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/08/0624 August 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | SECRETARY RESIGNED |
11/05/0611 May 2006 | NEW SECRETARY APPOINTED |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/10/0329 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | NEW SECRETARY APPOINTED |
04/09/034 September 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | NEW SECRETARY APPOINTED |
13/09/0213 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/09/023 September 2002 | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
13/09/0113 September 2001 | NEW DIRECTOR APPOINTED |
30/08/0130 August 2001 | NEW SECRETARY APPOINTED |
30/08/0130 August 2001 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
30/08/0130 August 2001 | SECRETARY RESIGNED |
30/08/0130 August 2001 | NEW DIRECTOR APPOINTED |
30/08/0130 August 2001 | DIRECTOR RESIGNED |
20/08/0120 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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