JDI DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

07/12/227 December 2022

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

07/11/197 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/19

View Document

07/11/197 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/19

View Document

07/11/197 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/19

View Document

07/11/197 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/18

View Document

17/10/1817 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED LAURA MARY MITCHELL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST DEVELOP IT LIMITED

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE FRYER

View Document

24/07/1724 July 2017 CESSATION OF LUKE RICHARD FRYER AS A PSC

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MISS LAURA MARY MITCHELL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD FRYER / 01/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088868420001

View Document

22/04/1522 April 2015 SUB-DIVISION 24/03/15

View Document

22/04/1522 April 2015 CORPORATE DIRECTOR APPOINTED JUST DEVELOP IT LIMITED

View Document

22/04/1522 April 2015 ADOPT ARTICLES 24/03/2015

View Document

26/02/1526 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RICHARD FRYER / 01/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O LAURA MITCHELL UNIT 6 FULCRUM 2 SOLENT WAY WHITELEY FAREHAM HAMPSHIRE PO15 7FN UNITED KINGDOM

View Document

18/02/1518 February 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information