J.D.R. DESIGN AND BUILD LTD
Company Documents
Date | Description |
---|---|
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
03/03/203 March 2020 | APPOINTMENT TERMINATED, SECRETARY GRAHAM TAYLOR |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM HOLLY HOUSE 220 NEW LONDON ROAD CHELMSFORD CM2 9AE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
15/11/1615 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES REACH / 01/09/2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/06/1519 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/06/1420 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/06/142 June 2014 | COMPANY NAME CHANGED JDR CARPENTRY LIMITED CERTIFICATE ISSUED ON 02/06/14 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/05/139 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
06/12/126 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
28/07/1128 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/07/114 July 2011 | DIRECTOR APPOINTED MR GRAHAM PAUL TAYLOR |
02/11/102 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES REACH / 01/07/2010 |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE |
14/10/0914 October 2009 | 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