JSD DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY ALAN HEGARTY

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR STEPHEN BENNETT

View Document

02/01/142 January 2014 SECRETARY APPOINTED MR JIM BENNETT

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIGOTT

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HEGARTY

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
PAUL ANTHONY HOUSE
724 HOLLOWAY ROAD
LONDON
N19 3JD

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PAUL HEGARTY / 08/05/2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL HEGARTY / 08/05/2010

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JIM BENNETT / 10/04/2008

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information