J D CONTRACTS (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Director's details changed for Mr David Thomas Harris on 2021-03-11 |
24/02/2324 February 2023 | Director's details changed for Mrs Victoria Jane Harris on 2021-03-11 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
24/02/2324 February 2023 | Change of details for Mrs Victoria Jane Harris as a person with significant control on 2021-03-11 |
24/02/2324 February 2023 | Change of details for Mr David Thomas Harris as a person with significant control on 2021-03-11 |
24/02/2324 February 2023 | Secretary's details changed for Mrs Victoria Jane Harris on 2021-03-11 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 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 |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNIT IF WHITESBRIDGE INDUSTRIAL ESTATE CRAYS HILL BILLERICAY ESSEX CM11 2UL |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE HARRIS / 21/03/2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE HARRIS / 21/03/2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HARRIS / 21/03/2014 |
17/02/1417 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE HARRIS / 22/02/2011 |
22/02/1122 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HARRIS / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HARRIS / 19/03/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 22/07/2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/10/066 October 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: UNIT 2B WHITESBRIDGE INDUSTRIAL ESTATE CRAYS HILL BILLERICAY ESSEX CM11 2UL |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/047 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/09/0311 September 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
11/08/0311 August 2003 | REGISTERED OFFICE CHANGED ON 11/08/03 FROM: UNIT 2B WHITESBRIDGE INDUSTRIAL ESTATE LONDON ROAD CRAYS HILL BILLERICAY ESSEX CM11 2UL |
07/08/037 August 2003 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 3 BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8LX |
25/02/0325 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED |
14/11/0214 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
14/03/0214 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0213 March 2002 | COMPANY NAME CHANGED J D CEILINGS (INTERIORS) LIMITED CERTIFICATE ISSUED ON 13/03/02 |
06/03/026 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
06/03/026 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
15/03/0015 March 2000 | EXEMPTION FROM APPOINTING AUDITORS 02/03/00 |
15/03/0015 March 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 |
15/03/9915 March 1999 | S366A DISP HOLDING AGM 03/03/99 |
15/03/9915 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/9915 March 1999 | NEW DIRECTOR APPOINTED |
09/03/999 March 1999 | DIRECTOR RESIGNED |
09/03/999 March 1999 | SECRETARY RESIGNED |
26/02/9926 February 1999 | 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