JDL DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE LLEWELLYN

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR DAVID ANTHONY LLEWELLYN

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 130 GRISTHORPE ROAD BIRMINGHAM B29 7SL ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID LLEWELLYN

View Document

20/09/1820 September 2018 CESSATION OF DAVID ANTHONY LLEWELLYN AS A PSC

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 1 POOLEND COURTYARD PIXLEY LEDBURY HEREFORDSHIRE HR8 2RB

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS MELANIE LLEWELLYN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/12/176 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 31/01/16 NO CHANGES

View Document

14/07/1514 July 2015 31/01/15 NO CHANGES

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLEWELLYN / 01/01/2015

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DISS REQUEST WITHDRAWN

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1322 November 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID LLEWELLYN / 22/10/2012

View Document

23/11/1223 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID LLEWELLYN / 22/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLEWELLYN / 22/10/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLEWELLYN / 22/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID LLEWELLYN / 22/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM STATION APPROACH BARRS COURT HEREFORD HR1 1BB

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM BEWELL HOUSE, BEWELL STREET HEREFORD HEREFORDSHIRE HR4 0BA

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ESSENCE TRAVEL LTD


  • 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