- Company Overview for J D (UK) LIMITED (04273064)
- Filing history for J D (UK) LIMITED (04273064)
- People for J D (UK) LIMITED (04273064)
- Charges for J D (UK) LIMITED (04273064)
- More for J D (UK) LIMITED (04273064)
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 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from Unit 2 Vulcan Works Grange Road Batley West Yorkshire WF17 6LL to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 13 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Paul Hargreaves as a director on 13 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
24 Sep 2015 | MR01 | Registration of charge 042730640006, created on 21 September 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AP01 | Appointment of Mr Paul Hargreaves as a director on 1 October 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Paul Hargreaves as a director on 1 October 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Paul Hargreaves as a director on 2 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Paul Hargreaves as a director on 1 October 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Paul Hargreaves as a director on 28 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Eric Royds as a director on 28 August 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | TM02 | Termination of appointment of Patricia Bland as a secretary | |
12 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AP01 | Appointment of Mr Andrew Nurse as a director | |
12 Nov 2013 | AP01 | Appointment of Mr Stephen Hudson as a director | |
24 Oct 2013 | MR01 | Registration of charge 042730640005 | |
15 Oct 2013 | MR01 | Registration of charge 042730640003 | |
15 Oct 2013 | MR01 | Registration of charge 042730640004 | |
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
02 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 August 2013
|
|
02 Aug 2013 | RESOLUTIONS |
Resolutions
|