JFDI DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr John Crossley as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr John Crossley on 2025-05-19

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Termination of appointment of David John Titmuss as a secretary on 2024-08-11

View Document

21/06/2421 June 2024 Change of details for Mr Michael David Danby as a person with significant control on 2024-06-14

View Document

21/06/2421 June 2024 Change of details for Mr John Crossley as a person with significant control on 2024-06-14

View Document

29/05/2429 May 2024 Registration of charge 089896060004, created on 2024-05-13

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Appointment of Mr David John Titmuss as a secretary on 2023-07-21

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089896060003

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089896060002

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089896060002

View Document

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

View Accounts

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089896060001

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 4

View Document

26/04/1526 April 2015 ADOPT ARTICLES 31/03/2015

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN UNITED KINGDOM

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL DAVID DANBY / 19/06/2014

View Document

10/04/1410 April 2014 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