- Company Overview for JSD ENTERPRISES LIMITED (04744826)
- Filing history for JSD ENTERPRISES LIMITED (04744826)
- People for JSD ENTERPRISES LIMITED (04744826)
- Insolvency for JSD ENTERPRISES LIMITED (04744826)
- More for JSD ENTERPRISES LIMITED (04744826)
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) |
---|---|---|---|
22 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
29 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from 9-11 High Beech Road Loughton Essex IG10 4BN England on 2 January 2014 | |
31 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | AD01 | Registered office address changed from Unit 1B Mckay Trading Estate, Blackthorne Road Colnbrook Slough SL3 0AH United Kingdom on 20 March 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Feb 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
28 Jan 2013 | CH01 | Director's details changed for Mr Kirpal Bal on 28 January 2013 | |
23 Jan 2013 | TM01 | Termination of appointment of Gurjinder Thiara as a director | |
23 Jan 2013 | AP01 | Appointment of Mr Kirpal Bal as a director | |
04 Oct 2012 | AP01 | Appointment of Mr Gurjinder Thiara as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Jasminder Dhillon as a director | |
30 Aug 2012 | TM01 | Termination of appointment of Gurjinder Thiara as a director | |
17 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Mr Jasminder Dhillon on 26 April 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from Hartfield House 198 Laleham Road Staines Middlesex TW18 2PA United Kingdom on 26 April 2012 | |
16 Sep 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
09 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 |