JSD DEVELOPMENTS LIMITED

2nd Floor 2nd Floor, London, EC1V 8AB
StatusDISSOLVED
Company No.06238855
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years3 years, 12 days

SUMMARY

JSD DEVELOPMENTS LIMITED is an dissolved private limited company with number 06238855. It was incorporated 17 years, 1 month, 27 days ago, on 08 May 2007 and it was dissolved 3 years, 12 days ago, on 22 June 2021. The company address is 2nd Floor 2nd Floor, London, EC1V 8AB.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Stephen Bennett

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Jim Bennett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jim Bennett

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bennett

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hegarty

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pigott

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Hegarty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-27

Old address: Paul Anthony House 724 Holloway Road London N19 3JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Mr Alan Paul Hegarty

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-08

Officer name: Mr Alan Paul Hegarty

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jim bennett / 10/04/2008

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM ASSOCIATES LIMITED

4 HESSEL STREET,LONDON,E1 2LP

Number:10723535
Status:ACTIVE
Category:Private Limited Company

BB-REISEOFFICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05497249
Status:ACTIVE
Category:Private Limited Company

CHOOL LTD

383 RAILWAY ARCHES,LONDON FIELDS,E8 3PH

Number:08624278
Status:ACTIVE
Category:Private Limited Company

GORONWY ENTERPRISES LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:10978026
Status:ACTIVE
Category:Private Limited Company

SUMMER LEA MANAGEMENT COMPANY LIMITED

ROCK VILLA,BARNARD CASTLE,DL12 8HQ

Number:06755472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE NEON FOUNDATION

15-19 BAKER'S ROW,LONDON,EC1R 3DG

Number:08746744
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source