JAD NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mrs Jacqueline Downie on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mrs Jacqueline Downie as a director on 2020-04-06

View Document

17/01/2217 January 2022 Director's details changed for Mrs Jacqueline Downie on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Jonathan Alexander Downie on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/02/2122 February 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE DOWNIE

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN WOOLMER

View Document

15/01/2115 January 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

04/01/214 January 2021 30/11/20 STATEMENT OF CAPITAL GBP 3

View Document

04/01/214 January 2021 ARTICLES OF ASSOCIATION

View Document

04/01/214 January 2021 ADOPT ARTICLES 30/11/2020

View Document

31/12/2031 December 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER DOWNIE / 30/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CURRSHO FROM 31/01/2020 TO 30/06/2019

View Document

07/11/207 November 2020 DISS40 (DISS40(SOAD))

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER DOWNIE / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER DOWNIE / 24/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information