Advanced company searchLink opens in new window

JD FINANCIAL CONSULTANTS LIMITED

Company number 07572254

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
21 Apr 2017 TM01 Termination of appointment of John Damian Smith as a director on 1 August 2014
22 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Janet Smith on 3 January 2013
03 Jan 2013 CH01 Director's details changed for Mr John Damian Smith on 3 January 2013
03 Jan 2013 AD01 Registered office address changed from Knott Barn White Hill Lane Lothersdale Keighley West Yorkshire BD20 8HX England on 3 January 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AD01 Registered office address changed from Knott Barn White Hills Road Lothersdale Keighley West Yorkshire BD20 8HX on 11 December 2012
29 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Janet Smith on 27 October 2011
03 Nov 2011 CH01 Director's details changed for John Damian Smith on 27 October 2011
26 Oct 2011 AD01 Registered office address changed from 17 Gainsborough Court Skipton North Yorkshire BD23 1QG United Kingdom on 26 October 2011
21 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)