- Company Overview for J D S ENTERPRISES LTD (07045065)
- Filing history for J D S ENTERPRISES LTD (07045065)
- People for J D S ENTERPRISES LTD (07045065)
- More for J D S ENTERPRISES LTD (07045065)
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) |
---|---|---|---|
10 Dec 2015 | AP01 | Appointment of Mr Jonathan Daryl Spiller as a director on 10 December 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from W White & Co. 8 Barnfield Hill Exeter Devon EX1 1SR to 39 West Avenue Exeter EX4 4SD on 6 October 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
14 Oct 2013 | AD01 | Registered office address changed from Redwoods Accountants 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB United Kingdom on 14 October 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from Redwoods Accountants 2 Clyst Works, Clyst Road Topsham Exeter Devon EX3 0DB United Kingdom on 17 July 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
25 Feb 2011 | AD01 | Registered office address changed from 39 West Ave Exeter EX4 4SD United Kingdom on 25 February 2011 | |
06 Jan 2011 | TM01 | Termination of appointment of Jonathan Spiller as a director | |
06 Jan 2011 | AP01 | Appointment of Mrs Karen Elizabeth Spiller as a director | |
10 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|
|
30 Mar 2010 | AP01 | Appointment of Jonathan Daryl Spiller as a director | |
16 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Oct 2009 | NEWINC | Incorporation |