JDP CHANGE LEADERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 14/05/2514 May 2025 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury Bucks HP18 0RA on 2025-05-14 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/04/2314 April 2023 | Micro company accounts made up to 2022-06-30 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 14/02/2314 February 2023 | Notification of Nicholas Pacey as a person with significant control on 2016-06-11 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 147 JOHN AIRD COURT LONDON W2 1UU |
| 28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIAN DENNIS PACEY / 28/06/2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/07/186 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018 |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN DENNIS PACEY |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/08/1521 August 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1411 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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