Advanced company searchLink opens in new window

GJD HOLDINGS LIMITED

Company number 10069552

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)
22 Sep 2024 AA Micro company accounts made up to 29 December 2023
25 Apr 2024 TM01 Termination of appointment of Scott Martin Hensley as a director on 31 March 2024
18 Mar 2024 TM01 Termination of appointment of Anthony John Mortifee as a director on 31 January 2024
19 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 29 December 2022
13 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 29 December 2021
31 Mar 2022 AA Micro company accounts made up to 29 December 2020
29 Mar 2022 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Unit 3 Bonville Trading Estate Bonville Road Bristol BS4 5QU on 29 March 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
30 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2021 AP01 Appointment of Mr Richard Paul Davey as a director on 16 April 2021
08 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
21 Dec 2020 AP01 Appointment of Mr Anthony John Mortifee as a director on 8 October 2019
21 Dec 2020 AP01 Appointment of Mr Scott Martin Hensley as a director on 8 October 2019
28 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2020 CH01 Director's details changed
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
21 Oct 2019 PSC04 Change of details for Mr Gary Mark Davis as a person with significant control on 8 October 2019
18 Oct 2019 SH08 Change of share class name or designation
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 2,100
18 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates