Advanced company searchLink opens in new window

JDM DEVELOPMENTS (ESSEX) LIMITED

Company number 07926785

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)
28 Aug 2016 AD01 Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016
07 Mar 2016 AD01 Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016
29 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Apr 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
03 Feb 2015 AD01 Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015
31 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
16 May 2014 AD01 Registered office address changed from No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014
05 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
05 Feb 2014 CH01 Director's details changed for James Stephen Davis on 26 January 2014
28 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
03 Feb 2012 AP01 Appointment of Jason Keith Martin as a director
03 Feb 2012 AP01 Appointment of James Stephen Davis as a director
27 Jan 2012 TM01 Termination of appointment of Ela Shah as a director
27 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted