Advanced company searchLink opens in new window

J.D.T. FINANCE & LEASING LIMITED

Company number 01500402

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)
21 Oct 2024 AA Micro company accounts made up to 31 December 2023
17 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
28 Jun 2024 AD01 Registered office address changed from Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ England to Oakmere Mill Road West Chiltington Pulborough West Sussex RH20 2PZ on 28 June 2024
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
10 Aug 2023 CH01 Director's details changed for Mr Geoffrey John Randall on 10 August 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
25 Aug 2022 AD02 Register inspection address has been changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to Martlet House E1 Yeoman Gate Yeoman Way Worthing BN13 3QZ
24 Aug 2022 AD04 Register(s) moved to registered office address Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
24 Aug 2022 AD03 Register(s) moved to registered inspection location 10 English Business Park English Close Hove East Sussex BN3 7ET
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 May 2021 AD01 Registered office address changed from 10 English Business Park English Close Hove BN3 7ET England to Martlet House E1 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 21 May 2021
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Dec 2019 CH01 Director's details changed for Tracy Ann Randall May on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Derinda Jane Morgan on 11 December 2019
12 Aug 2019 AD02 Register inspection address has been changed to 10 English Business Park English Close Hove East Sussex BN3 7ET
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Nov 2018 AD01 Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG to 10 English Business Park English Close Hove BN3 7ET on 26 November 2018
18 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates