JDL SOLUTIONS LTD

Company Documents

DateDescription
09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/12/229 December 2022 Return of final meeting in a members' voluntary winding up

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JANINE LAWRENCE / 02/08/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM FIRST FLOOR 39 HIGH STREET BILLERICAY ESSEX CM12 9BA UNITED KINGDOM

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANINE LAWRENCE / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE / 25/06/2018

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE / 10/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JANINE LAWRENCE / 10/01/2018

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 48 GRANTHAM AVENUE GREAT NOTLEY BRAINTREE CM77 7FP ENGLAND

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE / 13/04/2017

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1512 January 2015 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