- Company Overview for J&DM HOLDINGS LIMITED (13893887)
- Filing history for J&DM HOLDINGS LIMITED (13893887)
- People for J&DM HOLDINGS LIMITED (13893887)
- More for J&DM HOLDINGS LIMITED (13893887)
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
|
|
29 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 11 February 2022
|
|
04 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-04
|