J O DESIGN AND DETAILING LTD.
Company Documents
| Date | Description | 
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off | 
| 20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off | 
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off | 
| 05/12/235 December 2023 | First Gazette notice for voluntary strike-off | 
| 27/11/2327 November 2023 | Application to strike the company off the register | 
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-12 with no updates | 
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 04/02/224 February 2022 | Micro company accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-12 with no updates | 
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES | 
| 22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES | 
| 15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES | 
| 15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | 
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE O'HAGAN | 
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 19 POLMONT PARK POLMONT FALKIRK FK2 0XT | 
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 20/06/1620 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders | 
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 23/06/1523 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders | 
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM WOODBURY HOUSE 19 POLMONT PARK POLMONT FALKIRK STIRLINGSHIRE FK2 0XT | 
| 25/06/1425 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders | 
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 20/06/1320 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders | 
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 03/07/123 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders | 
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 16/06/1116 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders | 
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 28/06/1028 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders | 
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE O'HAGAN / 12/06/2010 | 
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 29/06/0929 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | 
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 23/06/0823 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE O'HAGAN / 23/06/2008 | 
| 23/06/0823 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | 
| 23/06/0823 June 2008 | |
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | 
| 03/09/073 September 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | 
| 24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 23/07/0723 July 2007 | |
| 23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 23/07/0723 July 2007 | |
| 05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 12 WOODSIDE COURT CAMBUSBARRON STIRLING STIRLINGSHIRE FK7 9PH | 
| 12/06/0612 June 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