JD ECOMMERCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

06/03/256 March 2025 Appointment of Mrs Claudia Eve Derrick as a secretary on 2025-03-06

View Document

31/01/2531 January 2025 Termination of appointment of James Laurence Derrick as a secretary on 2025-01-20

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Director's details changed for Mr James Laurence Derrick on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Mr James Laurence Derrick as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Secretary's details changed for Mr James Laurence Derrick on 2024-12-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Registered office address changed from First Floor the Chocolate Box 8-10 Christchurch Road Bournemouth Dorset BH1 3NA England to Bayside Business Centre Unit 1 Sovereign Business Park Poole Dorset BH15 3TB on 2024-04-25

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/04/235 April 2023 Secretary's details changed for Mr James Laurence Derrick on 2023-04-03

View Document

05/04/235 April 2023 Cessation of Claudia Eve Derrick as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mr James Laurence Derrick as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mr James Laurence Derrick as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Change of details for Mrs Claudia Eve Derrick as a person with significant control on 2023-04-03

View Document

05/04/235 April 2023 Registered office address changed from 2nd Floor the Chocolate Box 8-10 Christchurch Road Bournemouth Dorset BH1 3NA England to First Floor the Chocolate Box 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr James Laurence Derrick on 2023-04-03

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/03/2124 March 2021 COMPANY NAME CHANGED J DERRICK LTD CERTIFICATE ISSUED ON 24/03/21

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LAURENCE DERRICK / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE DERRICK / 17/07/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 59 THE AVENUE SOUTHAMPTON SO17 1XS ENGLAND

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM ST JOHNS HOUSE 23 ST JOHNS SQUARE WILTON SALISBURY WILTS SP2 0DW ENGLAND

View Document

01/08/171 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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