- Company Overview for JDI DEVELOPMENTS LIMITED (08886842)
- Filing history for JDI DEVELOPMENTS LIMITED (08886842)
- People for JDI DEVELOPMENTS LIMITED (08886842)
- Charges for JDI DEVELOPMENTS LIMITED (08886842)
- More for JDI DEVELOPMENTS LIMITED (08886842)
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
|
|
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
|
|
26 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
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
|