J & D HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-21 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-21 with 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 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with updates |
22/12/2222 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 |
31/01/2231 January 2022 | Registered office address changed from Unit 11 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th England to The Old School House Blendworth Lane Waterlooville Hampshire PO8 0AB on 2022-01-31 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
12/12/1612 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM WILSON HOUSE BRAMBLES BUSINESS PARK WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
13/10/1513 October 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 |
08/01/158 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
04/11/144 November 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 |
10/01/1410 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
18/12/1318 December 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 |
17/01/1317 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | 21/12/11 NO CHANGES |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | 21/12/10 NO CHANGES |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER HOUSE / 13/12/2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER HOUSE / 14/12/2010 |
23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE HOUSE / 14/12/2010 |
25/02/1025 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
28/03/0728 March 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
21/12/0621 December 2006 | 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