Advanced company searchLink opens in new window

JDI DEVELOPMENTS LIMITED

Company number 08886842

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)
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/18
17 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/18
17 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
21 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jul 2017 AP01 Appointment of Laura Mary Mitchell as a director
25 Jul 2017 PSC02 Notification of Just Develop It Limited as a person with significant control on 10 July 2017
24 Jul 2017 PSC07 Cessation of Luke Richard Fryer as a person with significant control on 10 July 2017
24 Jul 2017 AP01 Appointment of Miss Laura Mary Mitchell as a director on 10 July 2017
24 Jul 2017 TM01 Termination of appointment of Luke Richard Fryer as a director on 10 July 2017
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Luke Richard Fryer on 1 February 2017
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
15 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
21 May 2015 AP04 Appointment of Gibson Whitter Secretaries Limited as a secretary on 21 May 2015
29 Apr 2015 MR01 Registration of charge 088868420001, created on 17 April 2015
22 Apr 2015 SH02 Sub-division of shares on 24 March 2015
22 Apr 2015 AP02 Appointment of Just Develop It Limited as a director on 24 March 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Division of shares 24/03/2015
26 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
18 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 January 2015
18 Feb 2015 AD01 Registered office address changed from C/O Laura Mitchell Unit 6 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Luke Richard Fryer on 1 February 2015
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted