JDP PROCUREMENT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 08/04/248 April 2024 | Application to strike the company off the register |
| 27/03/2427 March 2024 | Director's details changed for Mrs Jennifer Ann Powell on 2024-03-27 |
| 27/03/2427 March 2024 | Change of details for Mrs Jennifer Ann Powell as a person with significant control on 2024-03-27 |
| 27/03/2427 March 2024 | Change of details for Mr Daniel Timothy Powell as a person with significant control on 2024-03-27 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 27/10/2327 October 2023 | Registered office address changed from PO Box 4385 06536398 - Companies House Default Address Cardiff CF14 8LH to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2023-10-27 |
| 15/08/2315 August 2023 | Registered office address changed to PO Box 4385, 06536398 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 30/11/2130 November 2021 | Secretary's details changed for Daniel Timothy Powell on 2021-11-30 |
| 30/11/2130 November 2021 | Change of details for Mr Daniel Timothy Powell as a person with significant control on 2021-11-30 |
| 30/11/2130 November 2021 | Change of details for Mrs Jennifer Ann Powell as a person with significant control on 2021-11-30 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-03-17 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/05/163 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM LYNCROFT ATCH LENCH ROAD CHURCH LENCH EVESHAM WORCESTERSHIRE WR11 4UG |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 14/12/1214 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/03/1229 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL TIMOTHY POWELL / 01/09/2010 |
| 04/04/114 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN POWELL / 01/09/2010 |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 32 THE PARK NORTHWAY TEWKESBURY GLOUCESTERSHIRE GL20 8RH |
| 12/04/1012 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN POWELL / 12/04/2010 |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/04/097 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
| 06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER POWELL / 06/04/2009 |
| 27/03/0827 March 2008 | DIRECTOR APPOINTED JENNIFER ANN POWELL |
| 27/03/0827 March 2008 | SECRETARY APPOINTED DANIEL TIMOTHY POWELL |
| 27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED |
| 27/03/0827 March 2008 | APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED |
| 19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND |
| 17/03/0817 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JDP PROCUREMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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