Advanced company searchLink opens in new window

JDF STRUCTURES LIMITED

Company number 06512637

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)
17 May 2024 AD01 Registered office address changed from Suite 101-102, Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 17 May 2024
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 18 February 2024
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 18 February 2023
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
07 Mar 2019 AD01 Registered office address changed from Suite 101-102, Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH to Suite 101-102, Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH on 7 March 2019
07 Mar 2019 AD01 Registered office address changed from Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD England to Suite 101-102, Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH on 7 March 2019
06 Mar 2019 600 Appointment of a voluntary liquidator
06 Mar 2019 LIQ02 Statement of affairs
06 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-19
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AD01 Registered office address changed from 4 Beaumonds Way Rochdale Lancashire OL11 5NL to Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD on 14 December 2016
07 Dec 2016 TM02 Termination of appointment of the Bcs Partnership Ltd as a secretary on 30 November 2016
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500
20 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500
22 May 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AD01 Registered office address changed from Crown Works 45 Rochdale Road Todmorden Lancashire OL14 6LD on 11 April 2014