Advanced company searchLink opens in new window

J D REALISATIONS LIMITED

Company number 00993624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2012 CERTNM Company name changed D.& J.(steels)LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
02 Apr 2012 CONNOT Change of name notice
08 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
01 Aug 2011 AA Full accounts made up to 31 March 2011
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 14
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 13
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 12
10 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
10 Mar 2011 TM01 Termination of appointment of Eric Fisher as a director
09 Mar 2011 TM01 Termination of appointment of Eric Fisher as a director
08 Dec 2010 AA Accounts for a small company made up to 31 March 2010
26 Nov 2010 AP01 Appointment of Mr Michael Stuart Rowley as a director
26 Nov 2010 AP01 Appointment of Stephen John Huggins as a director
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Christopher Hutton Penman on 26 January 2010
01 Feb 2010 CH01 Director's details changed for Philip Harper on 26 January 2010
01 Feb 2010 CH01 Director's details changed for Peter Francis Davies on 26 January 2010
01 Feb 2010 CH01 Director's details changed for Eric Fisher on 26 January 2010
08 Sep 2009 AA Accounts for a small company made up to 31 March 2009