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)
12 Apr 2011 CH03 Secretary's details changed for Clare Michelle Davies on 19 December 2010
12 Apr 2011 CH01 Director's details changed for Jeremy Davies on 19 December 2010
16 Jul 2010 AD01 Registered office address changed from 17 Windsor Road Neath West Glamorgan SA11 1NA on 16 July 2010
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Mar 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
01 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Nov 2009 AA01 Previous accounting period shortened from 28 February 2010 to 31 August 2009
24 Mar 2009 363a Return made up to 19/12/08; full list of members
28 Jan 2009 363a Return made up to 19/12/07; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
30 Jan 2007 363s Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
26 Apr 2006 88(2)R Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100
26 Jan 2006 363s Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
04 Jan 2005 363s Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Oct 2004 AA Accounts for a small company made up to 29 February 2004
24 May 2004 225 Accounting reference date extended from 31/01/04 to 28/02/04
30 Dec 2003 225 Accounting reference date extended from 31/12/03 to 31/01/04
19 Dec 2003 363s Return made up to 19/12/03; full list of members
20 May 2003 395 Particulars of mortgage/charge
17 Jan 2003 288b Secretary resigned
17 Jan 2003 288b Director resigned
17 Jan 2003 288a New director appointed