Advanced company searchLink opens in new window

CRODA JDH LIMITED

Company number 03672953

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)
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
20 Mar 2015 CERTNM Company name changed j d horizons LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
06 Feb 2015 TM01 Termination of appointment of Michael Sean Christie as a director on 22 January 2015
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
26 Nov 2014 CH01 Director's details changed for Maarten Wilem Heybroek on 31 July 2014
15 Sep 2014 AP03 Appointment of Thomas Michael Brophy as a secretary on 31 July 2014
15 Sep 2014 AP01 Appointment of Stephen Edward Foots as a director on 31 July 2014
15 Sep 2014 AP01 Appointment of Michael Sean Christie as a director on 31 July 2014
15 Sep 2014 AP01 Appointment of Dr Keith Layden as a director on 31 July 2014
15 Sep 2014 AP01 Appointment of Martin Conleth Campbell as a director on 31 July 2014
15 Sep 2014 AP01 Appointment of Maarten Wilem Heybroek as a director on 31 July 2014
08 Sep 2014 AP01 Appointment of Paul Anthony Newton as a director on 31 July 2014
03 Sep 2014 AD01 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Cowick Hall Snaith Goole North Humberside DN14 9AA on 3 September 2014
03 Sep 2014 TM01 Termination of appointment of John Dunlop as a director on 31 July 2014
03 Sep 2014 TM02 Termination of appointment of Claire Sarah Dunlop as a secretary on 31 July 2014
30 Aug 2014 SH08 Change of share class name or designation
30 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 CERTNM Company name changed J.D. horizons LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08