Advanced company searchLink opens in new window

JDA PROPERTIES LIMITED

Company number 06362433

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)
24 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
18 Oct 2012 AD01 Registered office address changed from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB United Kingdom on 18 October 2012
05 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
04 Oct 2010 AD01 Registered office address changed from Chenies, Okewood Hill Nr Ockley Dorking Surrey RH5 5NB on 4 October 2010
04 Oct 2010 CH01 Director's details changed for Mr James Patrick Heavey on 1 July 2010
13 May 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Dec 2009 AP01 Appointment of Mr David Hall as a director
09 Dec 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
03 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
13 May 2009 288b Appointment terminated secretary richard barber
20 Oct 2008 363a Return made up to 05/09/08; full list of members
29 Aug 2008 288b Appointment terminated director david hall
29 Aug 2008 88(2) Ad 30/06/08\gbp si 1@1=1\gbp ic 2/3\
19 Jan 2008 395 Particulars of mortgage/charge
05 Sep 2007 NEWINC Incorporation