Advanced company searchLink opens in new window

J&DM HOLDINGS LIMITED

Company number 13893887

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)
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with updates
26 Sep 2024 AA Unaudited abridged accounts made up to 30 April 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
24 Jan 2024 CH01 Director's details changed for Mr Jay Mcfadden on 22 January 2024
23 Jan 2024 PSC04 Change of details for Mr Dean Mcfadden as a person with significant control on 22 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Dean Mcfadden on 22 January 2024
23 Jan 2024 PSC04 Change of details for Jay Mcfadden as a person with significant control on 22 January 2024
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
12 Jan 2024 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 22 - 28 Willow Street Accrington Lancashire BB5 1LP on 12 January 2024
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
24 Aug 2022 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
29 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest / share acqusition 11/02/2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 100
04 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-04
  • GBP 2