Advanced company searchLink opens in new window

JADD 14 LTD

Company number 08284614

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)
16 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2023 LIQ01 Declaration of solvency
06 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
10 May 2023 AA Total exemption full accounts made up to 29 March 2023
06 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-28
06 May 2023 600 Appointment of a voluntary liquidator
20 Apr 2023 AD01 Registered office address changed from 274 Fort Austin Avenue Plymouth PL6 5SR to 13 Reynolds Park Plymouth Devon PL7 4FE on 20 April 2023
20 Apr 2023 LIQ01 Declaration of solvency
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
04 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
26 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
01 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
02 Dec 2020 PSC07 Cessation of Darren Anthony Wills as a person with significant control on 16 September 2019
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 01/04/2020
24 Mar 2020 MR01 Registration of charge 082846140001, created on 23 March 2020
13 Nov 2019 PSC01 Notification of Jason Christopher Battle as a person with significant control on 16 September 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 4
11 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities