JDL PROPERTIES (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-11-30

View Document

02/01/252 January 2025 Registered office address changed from 37 Poplar Avenue Castleford WF10 3QJ England to 18 Wesley Street Castleford WF10 1AE on 2025-01-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-11-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

14/05/2414 May 2024 Director's details changed for Mrs Jacqueline Sanderson on 2024-05-14

View Document

15/04/2415 April 2024 Registered office address changed from 18 Wesley Street Castleford WF10 1AE United Kingdom to 37 Poplar Avenue Castleford WF10 3QJ on 2024-04-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Appointment of Mr David Jones as a director on 2022-10-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

07/05/207 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/207 May 2020 15/04/2020

View Document

01/05/201 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 12

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA BELLAS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS LAURA BELLAS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DAVID JONES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA BELLAS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS LAURA BELLAS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR DAVID JONES

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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