JDD DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

23/10/2523 October 2025 NewDirector's details changed for Mr Danny Joe Mclean on 2025-10-23

View Document

23/10/2523 October 2025 NewChange of details for Mr Danny Joe Mclean as a person with significant control on 2025-10-23

View Document

25/06/2525 June 2025 Appointment of Mr Joseph John Partridge as a director on 2025-06-25

View Document

25/06/2525 June 2025 Notification of Joseph John Partridge as a person with significant control on 2025-06-25

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS England to Unit 17, Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 2024-05-17

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

26/08/2326 August 2023 Registration of a charge with Charles court order to extend. Charge code 127824650004, created on 2022-08-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/07/2318 July 2023 Satisfaction of charge 127824650002 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 127824650001 in full

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2227 April 2022 Change of details for Mr Danny Mclean as a person with significant control on 2022-03-31

View Document

27/04/2227 April 2022 Change of details for Mr Dominic Stephen James Hearne as a person with significant control on 2022-03-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Dominic Stephen James Hearne on 2022-03-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Danny Mclean on 2022-03-31

View Document

07/02/227 February 2022 Registration of charge 127824650003, created on 2022-02-07

View Document

03/11/213 November 2021 Termination of appointment of Joseph John Partridge as a director on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Cessation of Joseph John Partridge as a person with significant control on 2021-11-03

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAVPLUS LIMITED


  • 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