Advanced company searchLink opens in new window

JEDS INVESTMENTS LTD

Company number 07992833

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)
15 May 2020 ANNOTATION Rectified The form RM02 was removed from the public register on 07/05/2021 pursuant to order of court.
01 May 2020 ANNOTATION Rectified The form RM01 was removed from the public register on 07/05/2021 pursuant to order of court.
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Nov 2019 CH01 Director's details changed for Mr Eamonn James Coleman on 12 November 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 PSC01 Notification of Eamonn James Coleman as a person with significant control on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr Eamonn James Coleman as a director on 12 November 2019
12 Nov 2019 TM01 Termination of appointment of Siobhan Teresa Coleman as a director on 12 November 2019
12 Nov 2019 PSC07 Cessation of Siobhan Teresa Coleman as a person with significant control on 12 November 2019
31 Oct 2019 AD01 Registered office address changed from Abbey House Wellington Way Weybridge Surry KT13 0TT England to Abbey House Wellington Way Weybridge Surrey KT13 0TT on 31 October 2019
04 Oct 2019 MR01 Registration of charge 079928330007, created on 3 October 2019
28 Aug 2019 AD01 Registered office address changed from 1 Albany Close Blackhills Private Estate Esher KT10 9JR England to Abbey House Wellington Way Weybridge Surry KT13 0TT on 28 August 2019
08 Apr 2019 PSC01 Notification of Siobhan Teresa Coleman as a person with significant control on 19 March 2018
08 Apr 2019 PSC01 Notification of Eamonn Donald Coleman as a person with significant control on 19 March 2018
08 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 8 April 2019
04 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Dec 2018 MR01 Registration of charge 079928330006, created on 13 December 2018
21 May 2018 AD01 Registered office address changed from 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS England to 1 Albany Close Blackhills Private Estate Esher KT10 9JR on 21 May 2018
22 Mar 2018 TM01 Termination of appointment of Joeline Stephanie Coleman as a director on 20 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
13 Mar 2018 AP01 Appointment of Mr Eamonn Donald Coleman as a director on 12 March 2018
09 Mar 2018 MR01 Registration of charge 079928330005, created on 9 March 2018
28 Feb 2018 MR01 Registration of charge 079928330004, created on 28 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017