J D ONE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Liquidators' statement of receipts and payments to 2025-09-29 |
| 16/06/2516 June 2025 | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-06-16 |
| 31/10/2431 October 2024 | Registered office address changed from C/O Craig Callum Associates Ltd Landmark House 43-45 Merton Road Bootle Merseyside L20 7AP to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-10-31 |
| 30/10/2430 October 2024 | Appointment of a voluntary liquidator |
| 30/10/2430 October 2024 | Resolutions |
| 30/10/2430 October 2024 | Statement of affairs |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 18/02/1618 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 30/03/1530 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/03/147 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/03/138 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 51 SANDHILLS LANE LIVERPOOL MERSEYSIDE L5 9XJ |
| 06/03/126 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/03/1123 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWNES / 23/03/2011 |
| 25/11/1025 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 24/05/1024 May 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNES / 15/02/2010 |
| 10/03/1010 March 2010 | 28/02/09 TOTAL EXEMPTION FULL |
| 19/03/0919 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 25/10/0825 October 2008 | COMPANY NAME CHANGED YESGRAND LTD CERTIFICATE ISSUED ON 28/10/08 |
| 23/10/0823 October 2008 | DIRECTOR APPOINTED KEITH DOWNES |
| 18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
| 18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM, 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS |
| 18/04/0818 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 15/02/0815 February 2008 | 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