Advanced company searchLink opens in new window

J D RENOVATIONS AND SONS LTD

Company number 09344315

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2022 DS01 Application to strike the company off the register
25 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Apr 2021 PSC04 Change of details for Mr John Dracou as a person with significant control on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mr John Dracou on 15 April 2021
17 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
21 Oct 2019 AAMD Amended micro company accounts made up to 31 December 2018
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
17 Dec 2014 AP01 Appointment of Mr John Dracou as a director on 8 December 2014
16 Dec 2014 TM01 Termination of appointment of Barbara Kahan as a director on 8 December 2014
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 1