JDC ESTATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 04/03/244 March 2024 | Application to strike the company off the register |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Micro company accounts made up to 2022-03-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/06/185 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / DAWN LESLEY WHEATLEY-MILLS / 01/06/2018 |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM WEST COTTAGE, HIGHFIELDS KINGS GREEN WICHENFORD WORCESTERSHIRE WR6 6YG |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY WHEATLEY-MILLS / 01/06/2018 |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL WHEATLEY-MILLS / 01/06/2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/06/1614 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/05/1522 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/07/131 July 2013 | Annual return made up to 17 May 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 |
| 12/06/1212 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/07/116 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL WHEATLEY-MILLS / 17/05/2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY WHEATLEY-MILLS / 17/05/2010 |
| 02/07/102 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
| 21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
| 21/06/0721 June 2007 | NEW SECRETARY APPOINTED |
| 21/06/0721 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
| 18/05/0718 May 2007 | DIRECTOR RESIGNED |
| 18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
| 18/05/0718 May 2007 | SECRETARY RESIGNED |
| 17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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