Advanced company searchLink opens in new window

JD STORES LIMITED

Company number 04621570

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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