J.F.D.I. SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/02/2522 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MANDER / 07/08/2017

View Document

10/08/1710 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 12 BAUCHAMP COURT 10 VICTORS WAY BARNET HERTS EN5 5TZ

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD LONDON N20 9HR

View Document

09/03/169 March 2016 14/02/16 NO CHANGES

View Document

11/11/1511 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 14/02/14 FULL LIST AMEND

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, 17 PARK STREET, PRINCES RISBOROUGH, BUCKS, HP27 9AH

View Document

24/09/1324 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, 51 ALBERT ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7AW

View Document

06/04/136 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE COPELAND

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 14/02/12 NO CHANGES

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MANDER / 14/04/2011

View Document

17/04/1117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE COPELAND / 16/04/2011

View Document

17/04/1117 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 14/02/10 NO CHANGES

View Document

22/01/1022 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 1230 HIGH ROAD, WHETSTONE, LONDON, N20 0LH

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: KNOLL LODGE, THE WARREN, CROWBOROUGH, EAST SUSSEX TN6 1UB

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 S386 DISP APP AUDS 13/02/98

View Document

06/03/986 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 34 FARMCOMBE ROAD, TUNBRIDGE WELLS, KENT TN2 5DF

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 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