JD CONSTRUCTION LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Registered office address changed from 59 Filmer Road London SW6 7JF England to 1 Lyric Square London W6 0NB on 2023-10-25

View Document

29/08/2329 August 2023 Registered office address changed from 56 Filmer Road London SW6 7JF England to 59 Filmer Road London SW6 7JF on 2023-08-29

View Document

02/08/232 August 2023 Termination of appointment of Janis Dreimanis as a director on 2023-03-15

View Document

02/08/232 August 2023 Cessation of Janis Dreimanis as a person with significant control on 2023-03-15

View Document

30/07/2330 July 2023 Appointment of Mr Romero Poteme as a director on 2023-03-15

View Document

30/07/2330 July 2023 Notification of Romero Poteme as a person with significant control on 2023-03-15

View Document

24/07/2324 July 2023 Registered office address changed from 21 Kendal Street London W2 2NA United Kingdom to 56 Filmer Road London SW6 7JF on 2023-07-24

View Document

18/07/2318 July 2023 Registered office address changed from 21 21 Kendal Parade London W2 2AN United Kingdom to 21 Kendal Street London W2 2NA on 2023-07-18

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Registered office address changed from 35 Rochester Avenue Feltham TW13 4EA England to 21 21 Kendal Parade London W2 2AN on 2023-07-18

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-10-11 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Registered office address changed from 24 York Road Camberley Surrey GU15 4HR to 35 Rochester Avenue Feltham TW13 4EA on 2022-09-22

View Document

04/02/224 February 2022 Registered office address changed from Flat B 47 London Road London SE23 3TY United Kingdom to 24 York Road Camberley Surrey GU15 4HR on 2022-02-04

View Document

12/10/2112 October 2021 Incorporation

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