Advanced company searchLink opens in new window

JD BUILDING & DEVELOPMENTS LTD

Company number 09899108

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
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