- Company Overview for JDT ASSOCIATES LIMITED (05690031)
- Filing history for JDT ASSOCIATES LIMITED (05690031)
- People for JDT ASSOCIATES LIMITED (05690031)
- More for JDT ASSOCIATES LIMITED (05690031)
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
|
|
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
|
|
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
|
|
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 |