Advanced company searchLink opens in new window

JDA UTILITIES LIMITED

Company number 04677887

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)
01 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
30 Mar 2018 AD02 Register inspection address has been changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE England to 26 Miles Meadow Close Willenhall WV12 5YE
30 Mar 2018 PSC02 Notification of Addiss Holdings Limited as a person with significant control on 4 April 2017
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,000.00
08 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The company approve a share for share exchange and that 1000 issued shares held by john addis in the issued share capital of the company to addiss holdings LIMITED in exchange for the alloment of 998 new shares and to rank pari passu with existing shareholdings. Any pre-emption rights shall be disapplied. The shareholders shall transfer their shareholdings by the execution of a stock transfer form in favour of addis holdings LIMITED and in return, shares in addiss holdings LIMITED. John addis receives 449 new allotted ordinary shares and 50 a ordinary shares and 1 subscriber share in addiss holdings LIMITED in exchange for his shares being transferred to addiss holdings LIMITED. Shirley addis receives 449 new allotted ordinary shares and 50 a ordinary shares and 1 ordinary subcriber share in addis holdings LIMITED in exchange for his shares being transferred to addis holdings LIMITED. 14/04/2017
View PDF Resolutions
  • RES13 ‐ The company approve a share for share exchange and that 1000 issued shares held by john addis in the issued share capital of the company to addiss holdings LIMITED in exchange for the alloment of 998 new shares and to rank pari passu with existing shareholdings. Any pre-emption rights shall be disapplied. The shareholders shall transfer their shareholdings by the execution of a stock transfer form in favour of addis holdings LIMITED and in return, shares in addiss holdings LIMITED. John addis receives 449 new allotted ordinary shares and 50 a ordinary shares and 1 subscriber share in addiss holdings LIMITED in exchange for his shares being transferred to addiss holdings LIMITED. Shirley addis receives 449 new allotted ordinary shares and 50 a ordinary shares and 1 ordinary subcriber share in addis holdings LIMITED in exchange for his shares being transferred to addis holdings LIMITED. 14/04/2017
- link opens in a new window - 1 page
(1 page)
04 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
26 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
26 Feb 2016 AD02 Register inspection address has been changed to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015