JNDEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Registered office address changed from 26 Fullerton Road Carshalton Surrey SM5 4JU to Unit 10 Valley Point Industrial Estate Beddington Farm Road Croydon CR0 4WP on 2024-11-05

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registration of charge 059798300001, created on 2021-10-25

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

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

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 14 HEIGHTON GARDENS CROYDON SURREY CR0 4DH

View Document

14/11/1414 November 2014 Registered office address changed from , 14 Heighton Gardens, Croydon, Surrey, CR0 4DH to Unit 10 Valley Point Industrial Estate Beddington Farm Road Croydon CR0 4WP on 2014-11-14

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 04/11/13 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SAIL ADDRESS CREATED

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY JIZHI DAI

View Document

21/02/1321 February 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

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

View Accounts

27/11/1227 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/11/1117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED MAXSONIC AUTO ELECTRICS LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR AN LI

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MS JIZHI DAI

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY AN LI

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JIAZHI DAI

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/11/1022 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/11/0920 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIAZHI DAI / 20/11/2009

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/08

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / AN LI / 17/11/2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JIAZHI DAI / 17/11/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 46 GREYHOUND ROAD SUTTON SURREY SM1 4BE

View Document

13/05/0813 May 2008

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: FLAT 2 CONCORDE HOUSE 64 COOMBE ROAD NEW MALDEN SURREY KT3 4RJ

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 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