Advanced company searchLink opens in new window

JDC CONSTRUCTION AND DEVELOPMENTS LIMITED

Company number 06866119

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)
23 May 2024 RP04CS01 Second filing of Confirmation Statement dated 1 April 2017
15 Apr 2024 RP04AP01 Second filing for the appointment of Mrs Suzanne Mary Carter as a director
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
24 Nov 2021 CERTNM Company name changed jdc construction and maintenance LIMITED\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-23
15 Oct 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 AP01 Appointment of Mr John David Carter as a director on 3 August 2017
11 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 23/05/2024
11 May 2017 TM01 Termination of appointment of David Alan Carter as a director on 26 March 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AP01 Appointment of Mrs Suzanne Mary Carter as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 15/04/2024
09 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2