Advanced company searchLink opens in new window

JSD ENTERPRISES LIMITED

Company number 04744826

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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