JD RESOURCES LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 STRUCK OFF AND DISSOLVED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

30/07/1030 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR KULDIP BAINS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY KULDIP BAINS

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR GURJIT BAINS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/097 July 2009 DIRECTOR APPOINTED GURJIT SINGH BAINS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DARMINDER SINGH MIDDER LOGGED FORM

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KULDIP BAINS / 31/03/2008

View Document

23/06/0823 June 2008 SECRETARY APPOINTED KULDIP KAUR BAINS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM 9, POTTON ROAD BIGGLESWADE BEDFORDSHIRE SG18 0DU

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY DARMINDER MIDDER

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DARMINDER MIDDER

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: G OFFICE CHANGED 21/05/03 C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 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