J L D DRIVER TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/03/2315 March 2023 Appointment of Miss Lauren Sharman as a director on 2023-03-01

View Document

15/03/2315 March 2023 Change of details for Mr Christopher Mark Sharman as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Notification of Lauren Sharman as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2020-09-18

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2020-09-18

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2020-09-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARMAN / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARMAN / 02/10/2019

View Document

02/10/192 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARMAN / 29/03/2018

View Document

26/09/1826 September 2018 CESSATION OF LISA DIXON AS A PSC

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY LISA DIXON

View Document

26/09/1826 September 2018 CESSATION OF JOHN LOGAN MORRISON AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/188 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/188 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 2

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR LISA DIXON

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARMAN / 12/01/2016

View Document

19/11/1519 November 2015 TRANSFER OF SHARES 23/10/2015

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/11/159 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 6

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DIXON / 01/09/2015

View Document

14/09/1514 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066816660001

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT

View Document

17/09/1317 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA DIXON / 26/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DIXON / 26/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOGAN MORRISON / 26/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SHARMAN / 26/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN VINCENT / 26/08/2010

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DAVID VINCENT

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JOHN LOGAN MORRISON

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED CHRISTOPHER MARK SHARMAN

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY APPOINTED LISA DIXON

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

27/08/0827 August 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