Advanced company searchLink opens in new window

JSD PROPERTIES LTD

Company number 09331035

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)
27 Feb 2020 AA Unaudited abridged accounts made up to 30 November 2018
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 AA01 Previous accounting period shortened from 28 November 2019 to 27 November 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
29 Aug 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
18 Jun 2019 AD01 Registered office address changed from Imperial Developments 188 High Road Loughton IG10 1DN to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 June 2019
30 Nov 2018 AA Unaudited abridged accounts made up to 30 November 2017
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
31 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
16 Aug 2017 PSC01 Notification of Eve Meeli Davis as a person with significant control on 10 April 2017
16 Aug 2017 PSC04 Change of details for Mr Jonathan Soloman Davis as a person with significant control on 10 April 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2
16 Aug 2017 AP01 Appointment of Mrs Eve Meeli Davis as a director on 10 April 2017
02 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Jonathan Soloman Davis on 15 February 2016
30 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP 1