JDT UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCessation of Ian John Seaman as a person with significant control on 2024-12-22

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Ian John Seaman as a director on 2024-12-26

View Document

18/10/2418 October 2024 Accounts for a medium company made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Lt Col (Retd) Robert Edward Wiles on 2023-04-01

View Document

17/04/2317 April 2023 Director's details changed for Mr Craig Anthony French on 2023-04-01

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-30

View Document

12/09/1912 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HITCHMAN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR CRAIG ANTHONY FRENCH

View Document

12/06/1912 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY HELEN HELAS

View Document

17/04/1917 April 2019 SECRETARY APPOINTED MR KEVIN DELVES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HITCHMAN / 26/10/2018

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD WILES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED LT COL (RETD) ROBERT EDWARD WILES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR JASON FREDERICK HELAS / 24/08/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE HELAS / 24/08/2018

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANTHONY FRENCH

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR IAN JOHN SEAMAN

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ANDREW PAUL HITCHMAN

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAGOR

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN SEAMAN

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE TAYLOR

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL HITCHMAN

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LAWRANCE

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073547640003

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS ACCOUNTS 1066 LTD

View Document

18/10/1718 October 2017 CORPORATE DIRECTOR APPOINTED ABACUS ACCOUNTS 1066 LTD

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073547640002

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073547640001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

21/07/1721 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

21/07/1721 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON FREDERICK HELAS / 01/10/2016

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON FREDERICK HELAS / 01/10/2016

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / JDTU HOLDINGS LIMITED / 06/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE HELAS

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FREDERICK HELAS / 06/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 28 BRIDGE STREET BAILIE GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL WIMBORNE DORSET BH21 4DB ENGLAND

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY SPENCER FINCHAM

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 29 ANDOVER GREEN BOVINGTON WAREHAM DORSET BH20 6LN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY APPOINTED HELEN LOUISE HELAS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

26/10/1026 October 2010 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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