Advanced company searchLink opens in new window

JFDI TOOLKIT LIMITED

Company number 06849110

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)
20 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Neil John Sargeaunt on 26 October 2012
19 Mar 2013 CH01 Director's details changed for Mr Mark David Clark on 9 November 2012
19 Mar 2013 CH01 Director's details changed for Teresa Jayne Clark on 9 November 2012
19 Mar 2013 CH01 Director's details changed for Camilla Honey on 26 October 2012
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 200
22 Nov 2012 SH08 Change of share class name or designation
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 AP01 Appointment of Neil John Sargeaunt as a director
13 Nov 2012 CH01 Director's details changed for Mr Mark David Clark on 10 November 2012
13 Nov 2012 AP01 Appointment of Teresa Jayne Clark as a director
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Camilla Honey on 1 January 2010
25 Mar 2009 288b Appointment terminated secretary kevin brewer
17 Mar 2009 NEWINC Incorporation