Advanced company searchLink opens in new window

JND TECHNOLOGIES LIMITED

Company number 02517919

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)
14 Jan 2016 TM01 Termination of appointment of Lee Sean Musson as a director on 31 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
17 Jan 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 025179190007, created on 21 July 2014
28 Aug 2014 TM01 Termination of appointment of Roy Marriott as a director on 1 November 2013
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
02 May 2014 AA Full accounts made up to 31 December 2013
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
10 Jun 2013 AA Full accounts made up to 31 December 2012
17 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Sean Lee Musson on 24 March 2011
18 Mar 2011 CH01 Director's details changed for Mr. Roy Marriot on 18 March 2011
25 Jan 2011 AUD Auditor's resignation
05 Jan 2011 AP01 Appointment of Mr. Michael Fowles-Smith as a director
05 Jan 2011 AP01 Appointment of Mr. Roy Marriot as a director
05 Jan 2011 AP01 Appointment of Sean Lee Musson as a director
05 Jan 2011 TM01 Termination of appointment of Anthony Langley as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
13 Sep 2010 AD01 Registered office address changed from Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH on 13 September 2010
27 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
11 May 2010 AD03 Register(s) moved to registered inspection location
11 May 2010 AD02 Register inspection address has been changed