JFD DEVELOPMENTS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

12/01/2212 January 2022 Termination of appointment of Jason Rodney Foy as a director on 2022-01-11

View Document

16/12/2116 December 2021 Registered office address changed from 357 Sydenham Road London SE26 5SL England to Parker House Stafford Road Wallington SM6 9AA on 2021-12-16

View Document

17/11/2117 November 2021 Satisfaction of charge 075510180008 in full

View Document

08/11/218 November 2021 Notification of Sarah Rose Edgar as a person with significant control on 2021-03-01

View Document

08/11/218 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

27/09/2127 September 2021 Registered office address changed from Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to 357 Sydenham Road London SE26 5SL on 2021-09-27

View Document

20/06/2120 June 2021 Appointment of Ms Sarah Rose Edgar as a director on 2021-05-24

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/06/2115 June 2021 Cessation of Jason Rodney Foy as a person with significant control on 2021-05-24

View Document

12/06/2112 June 2021 Termination of appointment of George Joseph Davis as a director on 2021-05-24

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR GEORGE JOSEPH DAVIS

View Document

10/06/2010 June 2020 CESSATION OF DEE ANN DAVIS AS A PSC

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 357 SYDENHAM ROAD LONDON SE26 5SL ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEE DAVIS

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RODNEY FOY / 01/02/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075510180009

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075510180008

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075510180004

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075510180005

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075510180003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075510180007

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075510180006

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075510180005

View Document

11/02/1511 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR NADIA BOUDJEMA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 16-18 UPLAND ROAD DULWICH LONDON SE22 9GG UNITED KINGDOM

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075510180004

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075510180003

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MS NADIA BOUDJEMA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 30/03/11 STATEMENT OF CAPITAL GBP 150

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 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