JS & DH TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 PREVSHO FROM 31/07/2020 TO 30/11/2019

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOE CALLUM SEARLE / 29/11/2019

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CALLUM SEARLE / 12/12/2019

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC HICKMAN

View Document

19/12/1919 December 2019 SHARE CAPITAL OF THE COMPANY DIVIDED INTO ORDINARY SHARES OF £1 EACH AND REDEEMABLE PREFERENCE SAHRES OF £1 EACH / COMPANY BUSINESS 29/11/2019

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MS ANNALISE DYMOTT

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MS LEVI DISHMAN

View Document

12/12/1912 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 120

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR DOMINIC HICKMAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

06/07/196 July 2019 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