Advanced company searchLink opens in new window

JDSS LIMITED

Company number 05513740

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)
10 Jun 2016 AD01 Registered office address changed from 19 Wern Road Garnant Ammanford Camarthenshire SA18 1LN Wales to Unit 31 Betws Workshops Ammanford Camarthenshire SA18 2ET on 10 June 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 CH01 Director's details changed for Mr Jonathan Dennis on 26 April 2016
26 Apr 2016 CH03 Secretary's details changed for Mr Jonathan Dennis on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Mr Jonathan Dennis on 26 April 2016
26 Apr 2016 AD01 Registered office address changed from 19 Wern Road Garnant Ammanford Gwent SA18 1LN to 19 Wern Road Garnant Ammanford Camarthenshire SA18 1LN on 26 April 2016
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Nov 2014 CH03 Secretary's details changed for John Dennis on 10 November 2014
10 Nov 2014 CH01 Director's details changed for John Dennis on 10 November 2014
07 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 July 2013
22 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 July 2013
28 Jan 2014 CH01 Director's details changed for John Dennis on 27 January 2014
28 Jan 2014 CH03 Secretary's details changed for John Dennis on 27 January 2014
27 Jan 2014 AD01 Registered office address changed from 2 Llwyncelyn Road Glanamman Ammanford Carmarthenshire SA18 2AE Wales on 27 January 2014
22 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
15 Apr 2013 CH03 Secretary's details changed for John Dennis on 15 April 2013
15 Apr 2013 CH01 Director's details changed for John Dennis on 15 April 2013
14 Feb 2013 CH01 Director's details changed for John Dennis on 13 February 2013
13 Feb 2013 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 13 February 2013
08 Feb 2013 CERTNM Company name changed ideal homes abroad LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
08 Feb 2013 TM01 Termination of appointment of Robert Hulley as a director
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders