- Company Overview for JD STORES LIMITED (04621570)
- Filing history for JD STORES LIMITED (04621570)
- People for JD STORES LIMITED (04621570)
- Charges for JD STORES LIMITED (04621570)
- More for JD STORES LIMITED (04621570)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mr Jeremy Davies on 1 March 2016 | |
11 Jul 2016 | CH03 | Secretary's details changed for Clare Michelle Davies on 1 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Bank House Studios Office 3 Warwick Street, Prestwich Manchester Lancashire M25 3HN on 11 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 November 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
19 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from 142 Commercial Street Maesteg Mid Glam CF34 9DW United Kingdom on 28 June 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders |