JDP PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-04 with updates |
| 11/08/2111 August 2021 | Notification of J D Industrial Developments Limited as a person with significant control on 2021-03-23 |
| 11/08/2111 August 2021 | Cessation of David Lloyd-Jones as a person with significant control on 2021-03-23 |
| 11/08/2111 August 2021 | Cessation of James Edward Sneddon as a person with significant control on 2021-03-23 |
| 11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 28/05/2128 May 2021 | COMPANY NAME CHANGED BIRD CONTRACTORS PROPERTY LIMITED CERTIFICATE ISSUED ON 28/05/21 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
| 05/06/205 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2019 |
| 13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER WEBB |
| 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 |
| 13/05/2013 May 2020 | DIRECTOR APPOINTED MR JAMES EDWARD SNEDDON |
| 13/05/2013 May 2020 | DIRECTOR APPOINTED MR DAVID LLOYD-JONES |
| 13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LLOYD-JONES |
| 13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD SNEDDON |
| 13/05/2013 May 2020 | CESSATION OF PETER LESLIE WEBB AS A PSC |
| 12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/10/194 October 2019 | 04/10/19 STATEMENT OF CAPITAL GBP 100.00 |
| 03/10/193 October 2019 | SUB-DIVISION 11/09/19 |
| 02/10/192 October 2019 | ADOPT ARTICLES 11/09/2019 |
| 07/06/197 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 05/10/175 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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