- Company Overview for JD BUILDING & DEVELOPMENTS LTD (09899108)
- Filing history for JD BUILDING & DEVELOPMENTS LTD (09899108)
- People for JD BUILDING & DEVELOPMENTS LTD (09899108)
- Insolvency for JD BUILDING & DEVELOPMENTS LTD (09899108)
- More for JD BUILDING & DEVELOPMENTS LTD (09899108)
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) |
---|---|---|---|
09 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
06 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2023 | |
14 Sep 2022 | AD01 | Registered office address changed from 20 Winnipeg Road Bentley Doncaster DN5 0EB United Kingdom to Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 September 2022 | |
14 Sep 2022 | LIQ02 | Statement of affairs | |
14 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
18 Oct 2021 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
09 Nov 2018 | PSC04 | Change of details for Mr James Stuart Kerr as a person with significant control on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr James Stuart Kerr on 9 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 119 West End Avenue Doncaster DN5 9RH United Kingdom to 20 Winnipeg Road Bentley Doncaster DN5 0EB on 9 November 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
03 Oct 2017 | TM01 | Termination of appointment of Daniel Lee Martin as a director on 3 October 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | AD01 | Registered office address changed from 164 Cedar Road Doncaster DN4 9ET England to 119 West End Avenue Doncaster DN5 9RH on 27 June 2017 |