Advanced company searchLink opens in new window

JDC DECORATION & RENOVATIONS LTD

Company number 07354161

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)
26 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
21 Jul 2023 PSC07 Cessation of Carrie Jean Crammond as a person with significant control on 7 July 2023
21 Jul 2023 TM01 Termination of appointment of Carrie Jean Crammond as a director on 7 July 2023
21 Jul 2023 TM02 Termination of appointment of Carrie Jean Crammond as a secretary on 7 July 2023
27 Apr 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 31 August 2021
04 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 August 2019
25 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 31 August 2018
08 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
25 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
29 Aug 2017 AD02 Register inspection address has been changed from 21 Grafton Avenue Rochester Kent ME1 2RR England to 37 Haig Avenue Rochester Kent ME1 2RZ
29 Aug 2017 PSC04 Change of details for Mr Stephen Crammond as a person with significant control on 1 January 2017
29 Aug 2017 PSC04 Change of details for Mrs Carrie Jean Crammond as a person with significant control on 1 January 2017
18 Apr 2017 AA Micro company accounts made up to 31 August 2016
13 Jan 2017 CH01 Director's details changed for Carrie Jean Crammond on 1 January 2017
13 Jan 2017 CH01 Director's details changed for Steve Crammond on 1 January 2017
13 Jan 2017 CH03 Secretary's details changed for Carrie Jean Crammond on 1 January 2017
13 Jan 2017 AD01 Registered office address changed from 21 Grafton Avenue Rochester Kent ME1 2RR to 37 Haig Avenue Rochester Kent ME1 2RZ on 13 January 2017
16 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates