- Company Overview for JAD SECURITIES LTD (08836765)
- Filing history for JAD SECURITIES LTD (08836765)
- People for JAD SECURITIES LTD (08836765)
- More for JAD SECURITIES LTD (08836765)
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) |
---|---|---|---|
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
10 Jan 2017 | AD01 | Registered office address changed from Davidson House the Forbury Reading RG1 3BB England to Davidson House the Forbury Reading RG1 3EU on 10 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 July 2016
|
|
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 July 2016
|
|
19 Sep 2016 | TM01 | Termination of appointment of Geoffrey Walsh as a director on 10 September 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 549 Oxford Road Reading Berkshire RG30 1HJ to Davidson House the Forbury Reading RG1 3BB on 4 August 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Geoffrey Walsh as a director on 11 May 2016 | |
09 Mar 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
26 Aug 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 1B Blake Mews Richmond Surrey TW9 3GA to 549 Oxford Road Reading Berkshire RG30 1HJ on 19 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-08
|