JDC DESIGN & INSTALLATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from 72-74 Victoria Road Widnes Cheshire WA8 7RA to 76 Victoria Road Widnes WA8 7RA on 2025-08-07 |
10/03/2510 March 2025 | Termination of appointment of Leslie Rees as a director on 2025-03-07 |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-03-07 |
10/03/2510 March 2025 | Cessation of Leslie Rees as a person with significant control on 2025-03-07 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/10/2413 October 2024 | Change of details for Mr Jeffrey David Chesters as a person with significant control on 2023-12-12 |
11/10/2411 October 2024 | Change of details for Mr Leslie Rees as a person with significant control on 2023-12-12 |
11/10/2411 October 2024 | Change of details for Mr Jeffrey David Chesters as a person with significant control on 2023-12-12 |
11/10/2411 October 2024 | Change of details for Mrs Jennie Chesters as a person with significant control on 2023-12-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Change of details for Mr Lesile Rees as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
20/12/2320 December 2023 | Change of details for Mr Jeffrey David Chesters as a person with significant control on 2023-12-20 |
19/12/2319 December 2023 | Director's details changed for Mr Leslie Rees on 2023-12-19 |
23/11/2323 November 2023 | Director's details changed for Mrs Jennifer Chesters on 2023-11-23 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Director's details changed for Mr Jeffrey David Chesters on 2023-11-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Director's details changed for Mr Leslie Rees on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mrs Jennie Chesters on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mr Lesile Rees on 2023-03-02 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2122 December 2021 | Change of details for Mrs Jennie Chesters as a person with significant control on 2021-12-20 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-20 with updates |
22/12/2122 December 2021 | Notification of Lesile Rees as a person with significant control on 2021-12-20 |
22/12/2122 December 2021 | Appointment of Mr Lesile Rees as a director on 2021-12-20 |
22/12/2122 December 2021 | Change of details for Mr Jeffrey David Chesters as a person with significant control on 2021-12-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
04/05/204 May 2020 | COMPANY NAME CHANGED JDC INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 04/05/20 |
01/05/201 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE CHESTERS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT C4 MOOR LANE BUSINESS CENTRE MOOR LANE WIDNES CHESHIRE WA8 7AQ |
17/07/1317 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/127 December 2012 | PREVSHO FROM 31/10/2012 TO 31/03/2012 |
07/06/127 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/01/1224 January 2012 | PREVSHO FROM 30/06/2012 TO 31/10/2011 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ UNITED KINGDOM |
29/06/1129 June 2011 | 07/06/11 STATEMENT OF CAPITAL GBP 4 |
29/06/1129 June 2011 | DIRECTOR APPOINTED JENNIE CHESTERS |
29/06/1129 June 2011 | DIRECTOR APPOINTED JEFFREY DAVID CHESTERS |
12/06/1112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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