Advanced company searchLink opens in new window

JFD LIMITED

Company number SC123684

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 Oct 2019 AD01 Registered office address changed from C/O James Fisher Offshore Ltd North Meadows Oldmeldrum Aberdeenshire AB51 0GQ to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on 10 October 2019
04 Sep 2019 AA Full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 AP01 Appointment of Mrs Sarah Caldwell as a director on 1 June 2018
06 Jun 2018 TM01 Termination of appointment of Martin Graham Marsh as a director on 1 June 2018
29 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
13 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael Hoggan as a secretary on 3 July 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 TM01 Termination of appointment of Douglas Godsman as a director on 8 March 2016
15 Mar 2016 AP01 Appointment of Mr Martin Graham Marsh as a director on 8 March 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 393,455
02 Feb 2016 TM01 Termination of appointment of Derek William Clarke as a director on 30 January 2016
27 Oct 2015 CERTNM Company name changed divex LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
21 Aug 2015 TM01 Termination of appointment of Michael John Howarth as a director on 13 August 2015
17 Aug 2015 AP01 Appointment of Mr Giovanni Corbetta as a director on 5 August 2015
16 Jul 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 393,455
04 Mar 2015 CH01 Director's details changed for Mr Nicholas Paul Henry on 1 February 2015
04 Mar 2015 CH03 Secretary's details changed for Michael Hoggan on 1 February 2015
04 Mar 2015 CH01 Director's details changed for Mr Stuart Charles Kilpatrick on 1 February 2015