JD GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Progress report in a winding up by the court

View Document

25/01/2425 January 2024 Progress report in a winding up by the court

View Document

24/01/2324 January 2023 Progress report in a winding up by the court

View Document

27/04/2227 April 2022 Notice of removal of liquidator by court

View Document

26/04/2226 April 2022 Appointment of a liquidator

View Document

20/01/2220 January 2022 Progress report in a winding up by the court

View Document

23/05/1423 May 2014 ORDER OF COURT TO WIND UP

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
20 BELVUE BUSINESS CENTRE
BELVUE ROAD
NORTHOLT
MIDDLESEX
UB5 5QQ

View Document

20/05/1420 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/05/1420 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1420 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/08/1318 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK BHATIA / 10/07/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK BHATIA / 10/07/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEEPAK BHATIA / 06/12/2008

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR SUMAN BHATIA

View Document

01/08/081 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JOTI BHATIA

View Document

27/06/0827 June 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0827 June 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0827 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/06/0827 June 2008 REREG PLC TO PRI; RES02 PASS DATE:25/06/2008

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0419 February 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 11/10/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 � NC 50000/500000 11/10

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: G OFFICE CHANGED 29/08/01 THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 COMPANY NAME CHANGED J D GROUP PLC CERTIFICATE ISSUED ON 22/08/01

View Document

10/07/0110 July 2001 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