JDG DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/01/2020 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/01/1919 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MISS RAIMONDA KLIMASAUSKAITE / 17/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF ADRIUS PATECKIS AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA to 89a High Street Yarm Cleveland TS15 9BG on 2017-03-16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 38 CLEVELAND TERRACE DARLINGTON COUNTY DURHAM DL3 7HA

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HARRIS LIGHTFOOT / 28/11/2013

View Document

29/06/1429 June 2014 Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA, England on 2014-06-29

View Document

29/06/1429 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM MOUNT LAWLEY WELBURY NORTHALLERTON NORTH YORKSHIRE DL6 2SE UNITED KINGDOM

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 38 CLEVELAND TERRACE DARLINGTON COUNTY DURHAM DL3 7HA ENGLAND

View Document

29/06/1429 June 2014 Registered office address changed from , Mount Lawley Welbury, Northallerton, North Yorkshire, DL6 2SE, United Kingdom on 2014-06-29

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED JDG DEVELOPEMENTS LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 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