Advanced company searchLink opens in new window

JCD PROJECTS LTD

Company number 06783725

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2015 DS01 Application to strike the company off the register
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
08 Jan 2013 AD01 Registered office address changed from 17 Parsons Road Langley Slough SL3 7GU England on 8 January 2013
03 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
07 Jan 2012 AD01 Registered office address changed from 27 Galloway Close Basingstoke Hampshire RG22 6SX on 7 January 2012
07 Jan 2012 CH01 Director's details changed for Mr John Condon on 1 November 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for John Condon on 10 January 2010
02 Feb 2010 CH03 Secretary's details changed for Divinder Mann on 10 January 2010
12 Mar 2009 288b Appointment terminated director william aspinall
18 Feb 2009 288a Secretary appointed divinder mann
08 Feb 2009 288a Director appointed john condon
08 Feb 2009 287 Registered office changed on 08/02/2009 from fernhills business centre foerster chambers todd street bury manchester BL9 5BJ united kingdom
06 Jan 2009 NEWINC Incorporation