- Company Overview for JDS HOME DEVELOPMENTS LIMITED (04471480)
- Filing history for JDS HOME DEVELOPMENTS LIMITED (04471480)
- People for JDS HOME DEVELOPMENTS LIMITED (04471480)
- More for JDS HOME DEVELOPMENTS LIMITED (04471480)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | PSC04 | Change of details for Mr John David Smith as a person with significant control on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr John David Smith on 27 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
18 Dec 2017 | PSC01 | Notification of John David Smith as a person with significant control on 6 April 2016 | |
18 Dec 2017 | CH01 | Director's details changed for Mr John David Smith on 27 June 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Valerie Jean Smith as a secretary on 17 December 2017 | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | AD01 | Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 12 January 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Dec 2014 | AP03 | Appointment of Mrs Valerie Jean Smith as a secretary on 15 December 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Wallis White & Co Limited as a secretary on 15 December 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr John David Smith as a director on 31 August 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Valerie Jean Smith as a director on 31 August 2014 |