Advanced company searchLink opens in new window

JDM SURVEYING LIMITED

Company number 09196573

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2024 CH01 Director's details changed for Mr Joshua Maychild on 8 October 2018
15 Feb 2024 PSC04 Change of details for Mr Joshua Maychild as a person with significant control on 8 October 2018
11 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
17 May 2023 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 17 May 2023
25 Apr 2023 AD01 Registered office address changed from 82 Davison Drive Shrewsbury SY2 5WE United Kingdom to The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 25 April 2023
08 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
11 Aug 2022 AD01 Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to 82 Davison Drive Shrewsbury SY2 5WE on 11 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Joshua Maychild on 8 August 2022
10 Aug 2022 PSC04 Change of details for Mr Joshua Maychild as a person with significant control on 8 August 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
05 Nov 2021 PSC04 Change of details for Mr Joshua Maychild as a person with significant control on 5 November 2021
15 Oct 2021 CH04 Secretary's details changed for Power Secretaries Limited on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 15 October 2021
13 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
28 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
14 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
03 Apr 2018 AA Micro company accounts made up to 31 August 2017
03 Jan 2018 CH01 Director's details changed for Mr Joshua Maychild on 3 January 2018