Advanced company searchLink opens in new window

JDT ASSOCIATES LIMITED

Company number 05690031

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
10 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
10 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
08 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
03 Dec 2018 AD01 Registered office address changed from 7 Holders Hill Drive London NW4 1NL England to Churchill House 137-139 Brent Street London NW4 4DJ on 3 December 2018
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Oct 2018 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 7 Holders Hill Drive London NW4 1NL on 13 October 2018
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Jun 2015 TM01 Termination of appointment of Jane Alison White as a director on 9 June 2015
18 May 2015 AP03 Appointment of Samuel Isaac Monheit as a secretary on 1 April 2014
18 May 2015 TM02 Termination of appointment of Martina Mclean as a secretary on 1 April 2014
18 May 2015 AP01 Appointment of Mr Samuel Isaac Monheit as a director on 1 April 2014
23 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
11 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 CH03 Secretary's details changed for Martina Mclean on 31 January 2014
05 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
09 May 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders