- Company Overview for JJDL PROPERTIES LIMITED (11486720)
- Filing history for JJDL PROPERTIES LIMITED (11486720)
- People for JJDL PROPERTIES LIMITED (11486720)
- Charges for JJDL PROPERTIES LIMITED (11486720)
- More for JJDL PROPERTIES LIMITED (11486720)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Dominik Thomas Jackson on 30 January 2024 | |
18 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
05 Sep 2023 | PSC05 | Change of details for Jackson & Jackson Developments Ltd as a person with significant control on 27 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr Dominik Thomas Jackson on 7 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Simon Grace on 7 April 2021 | |
03 Mar 2021 | MR01 | Registration of charge 114867200001, created on 26 February 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
02 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
07 Feb 2020 | PSC02 | Notification of Jackson & Jackson Developments Ltd as a person with significant control on 1 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Dominik Thomas Jackson as a person with significant control on 1 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Simon Grace as a person with significant control on 1 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 31 Tentercroft Street Lincoln LN5 7DB England to The Old Palace Christ's Hospital Terrace Lincoln Lincolnshire LN2 1LY on 7 February 2020 | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-27
|