JPD GROUP LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MR MARK ANTHONY SIBLEY

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GANTLEY

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR MARK ANTHONY SIBLEY

View Document

15/05/1415 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH O'CONNELL

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

16/05/1316 May 2013 AUDITOR'S RESIGNATION

View Document

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SPEIRS

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MCCARTHY / 28/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GANTLEY / 20/02/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 LOVEWELL BLAKE SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

27/07/0527 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: G OFFICE CHANGED 13/03/98 HAVENBRIDGE HOUSE NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HZ

View Document

25/02/9825 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/01/981 January 1998 COMPANY NAME CHANGED JPD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 ALTER MEM AND ARTS 12/12/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED

View Document

27/05/8727 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/06/8328 June 1983 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