- Company Overview for JDS59 LIMITED (15116452)
- Filing history for JDS59 LIMITED (15116452)
- People for JDS59 LIMITED (15116452)
- Charges for JDS59 LIMITED (15116452)
- Insolvency for JDS59 LIMITED (15116452)
- More for JDS59 LIMITED (15116452)
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) |
---|---|---|---|
14 Oct 2024 | AD01 | Registered office address changed from Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 14 October 2024 | |
14 Oct 2024 | LIQ02 | Statement of affairs | |
14 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | AD01 | Registered office address changed from 32a Albion Street Castleford WF10 1EN United Kingdom to Prospect House Colliery Close Staveley Chesterfield S43 3QE on 31 January 2024 | |
20 Dec 2023 | MR01 | Registration of charge 151164520001, created on 15 December 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Louise Allen as a director on 6 September 2023 | |
19 Oct 2023 | PSC07 | Cessation of Louise Allen as a person with significant control on 6 September 2023 | |
19 Oct 2023 | PSC01 | Notification of Duncan Ross as a person with significant control on 6 September 2023 | |
19 Oct 2023 | AP01 | Appointment of Mr Duncan Ross as a director on 6 September 2023 | |
05 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-05
|