JIAD SOLUTIONS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/04/2523 April 2025 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-04-23

View Document

22/04/2522 April 2025 Statement of affairs

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-12-29

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/11/2010 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046233660001

View Document

30/03/2030 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/2026 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 112 WALTER ROAD SWANSEA SA1 5QQ

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURSIO / 15/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 32 ELGIN STREET MANSELTON SWANSEA SA5 8QF

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046233660001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURSIO / 26/09/2013

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURSIO / 27/09/2013

View Document

01/10/131 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 301 NEATH RD NEATH ROAD PLASMARL SWANSEA SA6 8JU WALES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM STEPHEN KENT AND COMPANY 456 GOWER ROAD KILLAY, SWANSEA SOUTH WALES SA2 7AL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENT

View Document

25/01/1225 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURSIO / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL KENT / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 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