JMD DEVELOPMENTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Accounts for a dormant company made up to 2024-11-30 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/08/2412 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-14 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
16/08/2316 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/09/2215 September 2022 | Micro company accounts made up to 2021-11-30 |
15/09/2215 September 2022 | Confirmation statement made on 2022-07-14 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/08/219 August 2021 | Accounts for a dormant company made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
14/07/2014 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
14/08/1914 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
14/06/1914 June 2019 | 30/11/17 UNAUDITED ABRIDGED |
11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
08/12/188 December 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/11/186 November 2018 | FIRST GAZETTE |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/10/172 October 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/05/166 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
14/05/1514 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
04/11/144 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044312250002 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
21/12/1321 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044312250001 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/03/1329 March 2013 | CURREXT FROM 31/05/2013 TO 30/11/2013 |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SHAUN TEALE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MAXWELL DAVIES / 08/05/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAXWELL DAVIES / 08/05/2012 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/09/1121 September 2011 | DIRECTOR APPOINTED MR SHAUN DOUGLAS TEALE |
01/06/111 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY STEVEN KIRK |
27/05/1027 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD UNITED KINGDOM |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM CRAVEN HOUSE 14-18 YORK ROAD WETHERBY LS22 6SL |
13/05/0813 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/08/063 August 2006 | NEW SECRETARY APPOINTED |
03/08/063 August 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/08/0316 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 3RD FLOOR ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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