JD EMPLOYMENT SOLUTIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-06-29 with updates

View Document

13/05/2513 May 2025 Registered office address changed from Building 3 Building 3, City West Business Park Gelderd Road Leeds LS12 6LN England to Building 3 C/O Kingswood Group Ltd Building 3, City West Business Park Gelderd Road Leeds LS12 6LN on 2025-05-13

View Document

16/04/2516 April 2025 Registered office address changed from 5 Sandridge Park Porters Wood St. Albans AL3 6PH England to Building 3 Building 3, City West Business Park Gelderd Road Leeds LS12 6LN on 2025-04-16

View Document

03/02/253 February 2025 Termination of appointment of Paul Dawson as a director on 2025-01-29

View Document

03/02/253 February 2025 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park Otley Road Baildon BD17 7AX United Kingdom to 5 Sandridge Park Porters Wood St. Albans AL3 6PH on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mr Gregory Michael Guilford as a director on 2025-01-29

View Document

03/02/253 February 2025 Notification of Kingswood Group Limited as a person with significant control on 2025-01-29

View Document

03/02/253 February 2025 Cessation of Julie Dawson as a person with significant control on 2025-01-29

View Document

03/02/253 February 2025 Cessation of Paul Dawson as a person with significant control on 2025-01-29

View Document

03/02/253 February 2025 Termination of appointment of Julie Dawson as a director on 2025-01-29

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWSON / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE DAWSON / 28/01/2020

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAWSON

View Document

24/12/1924 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 26B BRADFORD ROAD GUISELEY LEEDS LS20 8NH ENGLAND

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O POLLARD & CO - OFFICE 1 BRIAR RHYDDING HOUSE SHIPLEY BD17 7JW ENGLAND

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/11/1728 November 2017 DIRECTOR APPOINTED MR PAUL DAWSON

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DAWSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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