- Company Overview for JAD MANAGMENT LTD (07998565)
- Filing history for JAD MANAGMENT LTD (07998565)
- People for JAD MANAGMENT LTD (07998565)
- More for JAD MANAGMENT LTD (07998565)
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) |
---|---|---|---|
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 May 2014 | CH01 | Director's details changed for Mr John Andrew Dean on 19 March 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr John Andrew Dean on 19 March 2014 | |
01 May 2014 | CH01 | Director's details changed for Mr John Andrew Dean on 29 April 2014 | |
01 May 2014 | AD01 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 4 November 2013 | |
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2012 | NEWINC |
Incorporation
|