JDSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Mr Jonathan Lee Dennis as a person with significant control on 2022-01-19

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Jonathan Lee Dennis on 2022-01-19

View Document

16/07/2516 July 2025 NewSecretary's details changed for Mr Jonathan Lee Dennis on 2022-01-19

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

14/04/2114 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

27/07/1827 July 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 18/07/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 18/07/2018

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 07/09/2017

View Document

08/09/178 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 07/09/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNIT 31 BETWS WORKSHOPS AMMANFORD CAMARTHENSHIRE SA18 2ET WALES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 10/06/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 10/06/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 19 WERN ROAD GARNANT AMMANFORD CAMARTHENSHIRE SA18 1LN WALES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 26/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 26/04/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DENNIS / 26/04/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 19 WERN ROAD GARNANT AMMANFORD GWENT SA18 1LN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN DENNIS / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 10/11/2014

View Document

07/10/147 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 27/01/2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN DENNIS / 27/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 2 LLWYNCELYN ROAD GLANAMMAN AMMANFORD CARMARTHENSHIRE SA18 2AE WALES

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN DENNIS / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 15/04/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 13/02/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HULLEY

View Document

08/02/138 February 2013 COMPANY NAME CHANGED IDEAL HOMES ABROAD LIMITED CERTIFICATE ISSUED ON 08/02/13

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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