Advanced company searchLink opens in new window

JDM COMPOSITES LTD

Company number 13577248

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)
29 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
29 Aug 2024 PSC05 Change of details for Fibaform Holdings Limited as a person with significant control on 29 August 2024
18 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
16 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
16 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
16 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
10 Jan 2024 AD01 Registered office address changed from C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 10 January 2024
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
23 Jan 2023 PSC05 Change of details for Hdco12 Limited as a person with significant control on 20 January 2023
06 Jan 2023 MA Memorandum and Articles of Association
06 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
03 Jan 2023 MR01 Registration of charge 135772480002, created on 20 December 2022
23 Dec 2022 PSC02 Notification of Hdco12 Limited as a person with significant control on 20 December 2022
22 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 22 December 2022
22 Dec 2022 TM01 Termination of appointment of Ryan Long as a director on 20 December 2022
22 Dec 2022 TM01 Termination of appointment of Daniel Paul Tucker as a director on 20 December 2022
22 Dec 2022 TM01 Termination of appointment of Mark Muncaster as a director on 20 December 2022
22 Dec 2022 TM01 Termination of appointment of Jonathon Jay Phillips as a director on 20 December 2022
22 Dec 2022 TM01 Termination of appointment of Mark Joseph Buchanan as a director on 20 December 2022
22 Dec 2022 AD01 Registered office address changed from 2 Heap Bridge Bury BL9 7HR England to C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW on 22 December 2022