J & KD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewSecond filing for the notification of Russell Mills as a person with significant control

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/08/2422 August 2024 Second filing for the appointment of Mr Russell Mills as a director

View Document

07/08/247 August 2024 Change of details for Mr Russell Mill as a person with significant control on 2024-04-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Appointment of Mr Russell Mills as a director on 2024-04-05

View Document

10/04/2410 April 2024 Termination of appointment of John Darren Mills as a director on 2024-04-04

View Document

10/04/2410 April 2024 Termination of appointment of Russell Mills as a director on 2024-04-05

View Document

10/04/2410 April 2024 Termination of appointment of Karen Mills as a director on 2024-04-05

View Document

01/03/241 March 2024 Registered office address changed from 5 Lansdown Drive Retford DN22 7WY England to 6a Station Road Eckington Sheffield S21 4FX on 2024-03-01

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Registered office address changed from 23 Pentland Gardens Waterthorpe Sheffield S20 7NQ England to 5 Lansdown Drive Retford DN22 7WY on 2024-01-30

View Document

16/01/2416 January 2024 Appointment of Mr John Darren Mills as a director on 2024-01-02

View Document

16/01/2416 January 2024 Appointment of Mrs Karen Mills as a director on 2024-01-02

View Document

09/01/249 January 2024 Appointment of Mr Andrew Stephen Cottam as a director on 2024-01-08

View Document

09/01/249 January 2024 Appointment of Mr Russell Mills as a director on 2024-01-08

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Notification of Russell Mill as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Notification of Andrew Stephen Cottam as a person with significant control on 2024-01-08

View Document

03/01/243 January 2024 Cessation of Karen Clarkson as a person with significant control on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of John Darren Mills as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Karen Clarkson as a director on 2024-01-02

View Document

03/01/243 January 2024 Cessation of John Darren Mills as a person with significant control on 2024-01-02

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

10/01/2310 January 2023 Change of details for Miss Karen Clarkson as a person with significant control on 2022-10-18

View Document

10/01/2310 January 2023 Change of details for Mr John Darren Mills as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from 10 Park Avenue Whiston Rotherham S60 4AQ England to 23 Pentland Gardens Waterthorpe Sheffield S20 7NQ on 2022-10-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DARREN MILLS / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN CLARKSON / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARREN MILLS / 15/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 11 MIDDLECLIFF CLOSE WATERTHORPE SHEFFIELD SOUTH YORKSHIRE S20 7HX UNITED KINGDOM

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KAREN CLARKSON / 15/05/2019

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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