JD WELDING & FABRICATION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Change of details for Jan Drozdowicz as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Jan Drozdowicz on 2023-08-03

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2021-08-31

View Document

20/06/2320 June 2023 Registered office address changed from Flat 5 85 Gravelly Hill N Erdington Birmingham B23 6BJ England to Lytchett House Wareham Road 13 Freeland Park Poole Dorset BH16 6FA on 2023-06-20

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2022-08-16 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Jan Drozdowicz on 2023-05-16

View Document

12/12/2212 December 2022 Registered office address changed from 75 Wildhay Brook Hilton Derby DE65 5NY England to Flat 5 85 Gravelly Hill N Erdington Birmingham B23 6BJ on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 36 TARN CLOSE WILLENHALL WEST MIDLANDS WV13 3AQ UNITED KINGDOM

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 48 KINGSWAY BOULEVARD DERBY DE22 3WU ENGLAND

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 76 WOOD END ROAD WOLVERHAMPTON WEST MIDLANDS WV11 1NW UNITED KINGDOM

View Document

05/03/195 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 07/09/17

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 18 MARSTON GROVE STAFFORD ST16 3HZ UNITED KINGDOM

View Document

21/10/1821 October 2018 REGISTERED OFFICE CHANGED ON 21/10/2018 FROM 20 STRAVINSKY ROAD BASINGSTOKE RG22 4LX UNITED KINGDOM

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 45 LATCHFORD LANE SHREWSBURY SY1 4YG UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/09/17

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 20 STRAVINSKY ROAD BASINGSTOKE RG22 4LX ENGLAND

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 28 MARLOW GARDENS HAYES UB3 1QZ ENGLAND

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

07/09/177 September 2017 Annual accounts for year ending 07 Sep 2017

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

17/08/1617 August 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