- Company Overview for JDSS LIMITED (05513740)
- Filing history for JDSS LIMITED (05513740)
- People for JDSS LIMITED (05513740)
- More for JDSS LIMITED (05513740)
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
|
|
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
|
|
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
|
|
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
|
|
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 |