Advanced company searchLink opens in new window

JDG DEVELOPMENTS LIMITED

Company number 07656288

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2020 DS01 Application to strike the company off the register
12 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with updates
20 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
19 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
24 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
17 Jul 2017 PSC04 Change of details for Miss Raimonda Klimasauskaite as a person with significant control on 17 July 2017
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
12 Jul 2017 PSC07 Cessation of Adrius Pateckis as a person with significant control on 12 July 2017
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 AD01 Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA to 89a High Street Yarm Cleveland TS15 9BG on 16 March 2017
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
29 Jun 2014 AD01 Registered office address changed from , 38 Cleveland Terrace, Darlington, County Durham, DL3 7HA, England on 29 June 2014
29 Jun 2014 CH01 Director's details changed for Mr John Anthony Harris Lightfoot on 28 November 2013