J D (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Purchase of own shares.

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

24/03/2524 March 2025 Second filing of Confirmation Statement dated 2016-09-28

View Document

24/03/2524 March 2025 Second filing of Confirmation Statement dated 2020-07-20

View Document

21/03/2521 March 2025 Register inspection address has been changed to 60 Gracechurch Street London EC3V 0HR

View Document

21/03/2521 March 2025 Appointment of Mr Michael Iain Scott as a director on 2025-03-07

View Document

21/03/2521 March 2025 Appointment of Mr Darren Andrew Waters as a director on 2025-03-07

View Document

21/03/2521 March 2025 Appointment of Victoria Elizabeth Williams as a secretary on 2025-03-07

View Document

21/03/2521 March 2025 Termination of appointment of Andrew David Nurse as a director on 2025-03-07

View Document

21/03/2521 March 2025 Termination of appointment of Paul Hargreaves as a director on 2025-03-07

View Document

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

View Document

19/03/2519 March 2025 Second filing of a statement of capital following an allotment of shares on 2013-08-28

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2020-07-20

View Document

19/03/2519 March 2025 Sub-division of shares on 2020-07-17

View Document

19/03/2519 March 2025 Second filing for the notification of Jduk Investments Limited as a person with significant control

View Document

18/03/2518 March 2025 Cessation of Andrew David Nurse as a person with significant control on 2016-05-01

View Document

18/03/2518 March 2025 Cancellation of shares. Statement of capital on 2025-03-05

View Document

18/03/2518 March 2025 Cessation of Stephen Hudson as a person with significant control on 2016-05-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registration of charge 042730640007, created on 2024-03-22

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Change of details for Mr Stephen Hudson as a person with significant control on 2020-07-15

View Document

16/02/2316 February 2023 Change of details for Mr Andrew David Nurse as a person with significant control on 2020-07-15

View Document

16/02/2316 February 2023 Notification of Jduk Investments Limited as a person with significant control on 2020-07-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/2030 September 2020 Confirmation statement made on 2020-07-20 with no updates

View Document

22/08/2022 August 2020 Sub-division of shares on 2020-07-17

View Document

03/08/203 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON / 19/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HUDSON / 19/03/2020

View Document

21/10/1921 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

02/11/162 November 2016 Confirmation statement made on 2016-09-28 with updates

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 2 VULCAN WORKS GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6LL

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042730640006

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR PAUL HARGREAVES

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR PAUL HARGREAVES

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR PAUL HARGREAVES

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC ROYDS

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA BLAND

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR STEPHEN HUDSON

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ANDREW NURSE

View Document

12/11/1312 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042730640005

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042730640004

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042730640003

View Document

02/09/132 September 2013 Statement of capital following an allotment of shares on 2013-08-28

View Document

02/09/132 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 100

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 95

View Document

02/08/132 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HUDSON

View Document

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

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR ERIC ROYDS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MRS PATRICIA MARY BLAND

View Document

24/08/1024 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0624 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 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