Advanced company searchLink opens in new window

JDTU HOLDINGS LIMITED

Company number 09268428

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)
30 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
18 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
04 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with updates
19 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
08 Mar 2022 AA01 Current accounting period extended from 29 September 2021 to 29 March 2022
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
06 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
14 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with updates
29 Sep 2020 AA Group of companies' accounts made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 29 September 2018
12 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
05 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
12 Jul 2017 CH01 Director's details changed for Mr Jason Frederick Helas on 6 July 2017
12 Jul 2017 PSC04 Change of details for Mr Jason Frederick Helas as a person with significant control on 6 July 2017
12 Jul 2017 PSC04 Change of details for Mrs Helen Louise Helas as a person with significant control on 6 July 2017
04 Jul 2017 AD01 Registered office address changed from Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB England to Priors Lawn East Knighton Dorchester DT2 8LF on 4 July 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 RP04CS01 Second filing of Confirmation Statement dated 17/10/2016
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/05/2017
30 Aug 2016 SH06 Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 16
30 Aug 2016 SH03 Purchase of own shares.
25 Jul 2016 TM01 Termination of appointment of Toby Spencer Fincham as a director on 30 June 2016