- Company Overview for JDS (KELVEDON) LIMITED (06395877)
- Filing history for JDS (KELVEDON) LIMITED (06395877)
- People for JDS (KELVEDON) LIMITED (06395877)
- Charges for JDS (KELVEDON) LIMITED (06395877)
- More for JDS (KELVEDON) LIMITED (06395877)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2010 | DS01 | Application to strike the company off the register | |
22 Dec 2010 | AR01 |
Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
11 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Jonathan Martin Harris on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Thomas Adam Barlow on 16 November 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mr Jonathan Martin Harris on 16 November 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Aug 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 | |
29 Jul 2009 | 363a | Return made up to 10/10/08; full list of members | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
15 Nov 2007 | 395 | Particulars of mortgage/charge | |
05 Nov 2007 | 288a | New director appointed | |
05 Nov 2007 | 288a | New secretary appointed;new director appointed | |
05 Nov 2007 | 288b | Director resigned | |
05 Nov 2007 | 288b | Secretary resigned | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: 51 eastcheap london EC3M 1JP | |
05 Nov 2007 | 88(2)R | Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 | |
25 Oct 2007 | CERTNM | Company name changed minmar (862) LIMITED\certificate issued on 25/10/07 | |
10 Oct 2007 | NEWINC | Incorporation |