JCD PROJECTS LTD

Company Documents

DateDescription
15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

09/10/149 October 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
17 PARSONS ROAD
LANGLEY
SLOUGH
SL3 7GU
ENGLAND

View Document

03/11/123 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/01/127 January 2012 REGISTERED OFFICE CHANGED ON 07/01/2012 FROM 27 GALLOWAY CLOSE BASINGSTOKE HAMPSHIRE RG22 6SX

View Document

07/01/127 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONDON / 01/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONDON / 10/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DIVINDER MANN / 10/01/2010

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ASPINALL

View Document

18/02/0918 February 2009 SECRETARY APPOINTED DIVINDER MANN

View Document

08/02/098 February 2009 DIRECTOR APPOINTED JOHN CONDON

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/09 FROM: GISTERED OFFICE CHANGED ON 08/02/2009 FROM FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS TODD STREET BURY MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

06/01/096 January 2009 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