Advanced company searchLink opens in new window

JACDOR INVESTMENTS LIMITED

Company number 08881904

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)
13 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
07 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
07 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
16 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
27 Apr 2022 CS01 Confirmation statement made on 11 January 2022 with updates
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
20 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
09 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
04 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
04 Dec 2018 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 4 December 2018
04 Dec 2018 PSC04 Change of details for Mr Robert Ian Houtman as a person with significant control on 1 December 2018
04 Dec 2018 PSC01 Notification of Michelle Diane Nicholls as a person with significant control on 1 December 2018
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 100
04 Dec 2018 AP01 Appointment of Mrs Michelle Diane Nicholls as a director on 1 December 2018
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016