Advanced company searchLink opens in new window

JDSN LTD

Company number 05065232

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)
11 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 25 July 2022
20 Sep 2021 MR04 Satisfaction of charge 1 in full
17 Aug 2021 AD01 Registered office address changed from C/O Hayvenhursts Fairway House Links Business Park St Mellons Cardiff CF3 0LT Wales to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 17 August 2021
17 Aug 2021 LIQ01 Declaration of solvency
17 Aug 2021 600 Appointment of a voluntary liquidator
17 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-26
30 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Adam Arnold as a director on 31 December 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 TM01 Termination of appointment of Marcello Luigi Cossettini as a director on 19 March 2019
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
05 Feb 2018 AP01 Appointment of Mr Adam Arnold as a director on 1 February 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AD01 Registered office address changed from C/O Harding Marine Services Avonmouth Way Bristol BS11 8DD to C/O Hayvenhursts Fairway House Links Business Park St Mellons Cardiff CF3 0LT on 27 June 2016
14 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100