Advanced company searchLink opens in new window

J.D. CABLES LIMITED

Company number 03060902

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)
06 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
03 Jun 2020 AD02 Register inspection address has been changed from Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH England to Network House 300-302 Cressing Road Braintree CM7 3PG
02 Jun 2020 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
06 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
09 Jul 2019 PSC02 Notification of Kalestead Holdings Limited as a person with significant control on 1 July 2019
08 Jul 2019 AD01 Registered office address changed from Unit B, Greenhill House 26 Greenhill Crescent Watford Herts WD18 8JA to Network House 300-302 Cressing Road Braintree Essex CM7 3PG on 8 July 2019
04 Jul 2019 AP03 Appointment of Lesley Jean Hewitt as a secretary on 1 July 2019
04 Jul 2019 AP01 Appointment of Mrs Jean Phyllis Hewitt as a director on 1 July 2019
04 Jul 2019 AP01 Appointment of Lee Edwin Hewitt as a director on 1 July 2019
04 Jul 2019 AP01 Appointment of Mr Terence Edwin Hewitt as a director on 1 July 2019
04 Jul 2019 AP01 Appointment of Lesley Jean Hewitt as a director on 1 July 2019
04 Jul 2019 PSC07 Cessation of Jeffrey Keith Neil Duffy as a person with significant control on 1 July 2019
04 Jul 2019 TM02 Termination of appointment of Gary Peter Cole as a secretary on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Jeffrey Keith Neil Duffy as a director on 1 July 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates