Advanced company searchLink opens in new window

JD PROFILE LIMITED

Company number 07220116

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Mar 2020 TM01 Termination of appointment of Anthea Claire Newman as a director on 18 March 2020
19 Mar 2020 TM01 Termination of appointment of Graham David Honey as a director on 18 March 2020
05 Feb 2020 AD01 Registered office address changed from Bampfylde House Bampfylde House Black Torrington Beaworthy Devon EX21 5PU United Kingdom to Victoria Commercial Centre Station Approach Victoria St Austell PL26 8LG on 5 February 2020
04 Feb 2020 CH01 Director's details changed for Ms Anthea Claire Newman on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mrs Clare Lycett-Smith on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Adam Gilbert on 4 February 2020
04 Feb 2020 AP01 Appointment of Mr Nicholas Charles Southcott as a director on 3 February 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
26 Nov 2019 PSC02 Notification of Altec Products Ltd as a person with significant control on 26 April 2019
26 Nov 2019 PSC07 Cessation of Graham David Honey as a person with significant control on 26 April 2019
12 Nov 2019 AP01 Appointment of Ms Anthea Claire Newman as a director on 9 November 2019
12 Nov 2019 AP01 Appointment of Mrs Clare Lycett-Smith as a director on 9 November 2019
12 Nov 2019 AP01 Appointment of Mr Adam Gilbert as a director on 9 November 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 August 2018
07 Nov 2019 OC S1096 Court Order to Rectify
11 Jun 2019 CS01 Confirmation statement made on 12 April 2019 with updates
29 Apr 2019 ANNOTATION Rectified the accounts were removed from the public register on 07/11/2019 pursuant to order of court.
17 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 August 2018
05 Sep 2018 AA Micro company accounts made up to 30 April 2018