JDDK ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Kevin Turnbull as a director on 2024-01-01

View Document

10/10/2310 October 2023 Appointment of Mrs Clair Sanders as a director on 2023-10-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM C/O HW CHARTERED ACCOUNTANTS FLOOR 11 CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SU

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029730910002

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2016

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 8000

View Document

21/08/1621 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 8000

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED ADAM JOHN VAUGHAN

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 04/02/16 STATEMENT OF CAPITAL GBP 5450

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

22/02/1622 February 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKE

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 S694 SHARE BUYBACK APPROVED 31/07/2014

View Document

05/09/145 September 2014 ADOPT ARTICLES 31/07/2014

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/145 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 5450

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KENDALL

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TURNBULL / 05/10/2010

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MURA MULLAN

View Document

09/11/099 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/097 November 2009 ADOPT ARTICLES 23/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TURNBULL / 26/10/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / WB COMPANY SECRETARIES LIMITED / 01/02/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 £ IC 10000/8500 07/08/03 £ SR 1500@1=1500

View Document

19/08/0319 August 2003 PURCHASE AGREEMENT 07/08/03

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/04/0019 April 2000 S366A DISP HOLDING AGM 30/03/00

View Document

07/04/007 April 2000 RE:DOCUMENT AMENDMENTS 31/03/00

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 ADOPTARTICLES31/03/00

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/10/9627 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 S386 DISP APP AUDS 05/08/96

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 SHARES AGREEMENT OTC

View Document

20/07/9520 July 1995 £ NC 1000/10000 17/07/95

View Document

20/07/9520 July 1995 RECON 17/07/95

View Document

20/07/9520 July 1995 ADOPT MEM AND ARTS 17/07/95

View Document

20/07/9520 July 1995 RE DES SHARES 17/07/95

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 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