Advanced company searchLink opens in new window

J & D RENEWABLES LIMITED

Company number 10754198

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)
10 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
07 May 2022 DISS40 Compulsory strike-off action has been discontinued
06 May 2022 AA Total exemption full accounts made up to 31 May 2021
05 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 PSC04 Change of details for Mr Joe Francis Shaw Hitchings as a person with significant control on 18 June 2021
18 Jun 2021 AD01 Registered office address changed from Maidstone House 3rd Floor Kings Street Maidstone Kent ME15 6JQ United Kingdom to 23 Hollingworth Court , Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Joe Francis Shaw Hitchings on 18 June 2021
06 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Feb 2020 PSC04 Change of details for Mr Joe Francis Shaw Hitchings as a person with significant control on 20 December 2019
07 Feb 2020 PSC04 Change of details for Mr Joe Hitchings as a person with significant control on 4 October 2019
06 Feb 2020 CH01 Director's details changed for Mr Joe Francis Shaw Hitchings on 20 December 2019
11 Dec 2019 AD01 Registered office address changed from 58 High Street Maidstone Kent ME14 1SY United Kingdom to Maidstone House 3rd Floor Kings Street Maidstone Kent ME15 6JQ on 11 December 2019
18 Nov 2019 PSC04 Change of details for Mr Joe Hitchings as a person with significant control on 4 October 2019
18 Nov 2019 PSC07 Cessation of Darren Edward Leipnik as a person with significant control on 4 October 2019
13 Nov 2019 TM01 Termination of appointment of Darren Edward Leipnik as a director on 4 October 2019
15 Jul 2019 CS01 Confirmation statement made on 3 May 2019 with updates
15 Jul 2019 PSC04 Change of details for Mr Darren Edward Leipnik as a person with significant control on 13 December 2018