Advanced company searchLink opens in new window

JDP WORLDWIDE LTD

Company number 08042634

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
30 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
23 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 27 September 2019
16 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
15 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
09 Oct 2020 PSC04 Change of details for Mr Christopher Stewart Dunkley as a person with significant control on 1 January 2019
02 Oct 2020 PSC01 Notification of Christopher Stewart Dunkley as a person with significant control on 6 April 2016
02 Oct 2020 PSC07 Cessation of Christopher Stewart Dunkley as a person with significant control on 1 July 2016
14 Sep 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
20 Mar 2020 SH08 Change of share class name or designation
08 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 23/10/2020.
24 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
21 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
30 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
25 Jul 2017 AA Micro company accounts made up to 30 April 2017
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
16 Sep 2016 AP01 Appointment of Mrs Charlotte Rose Neal as a director on 15 September 2016
16 Sep 2016 TM01 Termination of appointment of Daniel Mark Wiggins as a director on 15 September 2016
16 Sep 2016 CH01 Director's details changed for Mr Daniel Mark Wiggins on 15 September 2016
20 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AD01 Registered office address changed from 82 Church Street Old Town Eastbourne East Sussex BN21 1QJ to 14 Ratton Road Eastbourne East Sussex BN21 2LS on 6 May 2016
22 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015