JKD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2415 May 2024 Change of details for Mrs Jagdeep Atwal as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mrs Jagdeep Atwal on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from The Cottage Old Watling Street Rochester ME2 3UF England to 54 Rathmore Road Charlton London SE7 7QN on 2024-05-15

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-04-30

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Director's details changed for Mrs Jagdeep Atwal on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE England to The Cottage Old Watling Street Rochester ME2 3UF on 2023-04-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGDEEP ATWAL / 28/04/2021

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM GROVE HOUSE, THIRD FLOOR 55 LOWLANDS ROAD HARROW HA1 3AW ENGLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM MIDDLESEX HOUSE SECOND FLOOR 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 11 LANDALE GARDENS DARTFORD DA1 2QB ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C K R HOUSE 70 EAST HILL DARTFORD DA1 1RZ ENGLAND

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGDEEP ATWAL

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGDEEP DHALIWAL / 28/04/2016

View Document

28/04/1628 April 2016 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