J.D. PICTURE FRAMES LTD

Company Documents

DateDescription
04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-03-22

View Document

11/05/2411 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

28/02/2228 February 2022 Liquidators' statement of receipts and payments to 2021-03-22

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2020-03-22

View Document

09/05/189 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/189 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UNIT 5 & 6 29 CHEETWOOD ROAD MANCHESTER M8 8AQ

View Document

06/04/186 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY SHAKILA PARVEEN

View Document

05/06/155 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/05/1422 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 29 CHEETWOOD ROAD MANCHESTER LANCS M8 8AQ

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/05/129 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAKILA PARVEEN / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR NASEER / 12/04/2010

View Document

02/12/092 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 28 MEREFIELD STREET ROCHDALE LANCASHIRE OL11 3RU

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 PREVSHO FROM 31/03/2008 TO 29/02/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 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