J D R DESIGN LIMITED

Company Documents

DateDescription
03/01/173 January 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

01/03/151 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/01/1327 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MR HOWARD LIONEL MORRIS

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN ROSENBURG / 01/10/2009

View Document

16/01/1016 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM
SUTHERLAND HOUSE
70-78 WEST HENDON BROADWAY
LONDON
NW9 7BT

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMIE RUBIN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY APPOINTED JAMIE RUBIN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED DAVID JONATHAN ROSENBURG

View Document

25/01/0825 January 2008 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