Advanced company searchLink opens in new window

JDL MOTORCYCLES LTD

Company number 11180314

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
03 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 AD01 Registered office address changed from 15 Moorbridge Road Bingham Nottingham NG13 8GG United Kingdom to 1 Fisher Lane Bingham Nottingham NG13 8BQ on 24 August 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
11 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 Feb 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
11 Feb 2019 PSC07 Cessation of Lucy Elizabeth Draycott as a person with significant control on 28 January 2019
11 Feb 2019 TM01 Termination of appointment of Lucy Elizabeth Draycott as a director on 28 January 2019
11 Feb 2019 PSC04 Change of details for Miss Lucy Elizabeth Draycott as a person with significant control on 28 January 2019
11 Feb 2019 PSC07 Cessation of Kenneth Robert Mccullum as a person with significant control on 28 January 2019
11 Feb 2019 PSC04 Change of details for Mr Jason Graham Mccullum as a person with significant control on 28 January 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 100
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 100
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 3
11 Mar 2018 PSC04 Change of details for Mr Jason Graham Mccullum as a person with significant control on 1 March 2018
11 Mar 2018 PSC04 Change of details for Mr Kenneth Robert Mccullum as a person with significant control on 1 March 2018
19 Feb 2018 TM01 Termination of appointment of Kenneth Robert Mccullum as a director on 6 February 2018
08 Feb 2018 CH01 Director's details changed for Miss Lucy Elizabeth Draycott on 8 February 2018