JDP PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

11/08/2111 August 2021 Cessation of James Edward Sneddon as a person with significant control on 2021-03-23

View Document

11/08/2111 August 2021 Cessation of David Lloyd-Jones as a person with significant control on 2021-03-23

View Document

11/08/2111 August 2021 Notification of J D Industrial Developments Limited as a person with significant control on 2021-03-23

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 COMPANY NAME CHANGED BIRD CONTRACTORS PROPERTY LIMITED CERTIFICATE ISSUED ON 28/05/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

05/06/205 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2019

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHAMPTONSHIRE NN18 9EZ UNITED KINGDOM

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JAMES EDWARD SNEDDON

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR DAVID LLOYD-JONES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LLOYD-JONES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD SNEDDON

View Document

13/05/2013 May 2020 CESSATION OF PETER LESLIE WEBB AS A PSC

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 100.00

View Document

03/10/193 October 2019 SUB-DIVISION 11/09/19

View Document

02/10/192 October 2019 ADOPT ARTICLES 11/09/2019

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information