Advanced company searchLink opens in new window

JDL PROPERTIES LTD

Company number 09928439

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)
20 Mar 2024 MR01 Registration of charge 099284390005, created on 20 March 2024
30 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
06 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
05 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Aug 2020 MR01 Registration of charge 099284390004, created on 31 July 2020
27 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
26 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
26 Jan 2019 AD01 Registered office address changed from 59 West Drive Thornton-Cleveleys Lancashire FY5 2JE United Kingdom to 23 the Hermitage the Hermitage Thornton-Cleveleys FY5 2th on 26 January 2019
04 Jan 2019 MR01 Registration of charge 099284390003, created on 3 January 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2018 MR01 Registration of charge 099284390001, created on 19 September 2018
29 Sep 2018 MR01 Registration of charge 099284390002, created on 19 September 2018
21 May 2018 PSC01 Notification of Alan John Hayes as a person with significant control on 21 May 2018
21 May 2018 PSC07 Cessation of High Tech Flooring Services Limited as a person with significant control on 21 May 2018
21 May 2018 TM01 Termination of appointment of High Tech Flooring Services Limited as a director on 21 May 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
28 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
25 Jan 2016 AP01 Appointment of Mr Alan John Hayes as a director on 1 January 2016