Advanced company searchLink opens in new window

JDM ENTERPRISES LTD

Company number 04590685

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)
25 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
21 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2020
31 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
08 Apr 2019 AD01 Registered office address changed from Office 97 Viewpoint Derwentside Business Centre Consett DH8 6BN England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 April 2019
04 Apr 2019 LIQ02 Statement of affairs
04 Apr 2019 600 Appointment of a voluntary liquidator
28 Dec 2018 AA01 Previous accounting period extended from 29 March 2018 to 31 August 2018
12 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 29 March 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
09 May 2017 AD01 Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to Office 97 Viewpoint Derwentside Business Centre Consett DH8 6BN on 9 May 2017
19 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 SH08 Change of share class name or designation
19 Apr 2016 SH02 Sub-division of shares on 31 March 2016
19 Apr 2016 CC04 Statement of company's objects
19 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2015 AA Total exemption small company accounts made up to 29 March 2015
10 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
20 Aug 2015 CH01 Director's details changed for James Darrin Mead on 17 August 2015