JJD HOME HEALTHCHECK LIMITED

Philips House Philips House, St. Leonards-On-Sea, TN38 9BA, East Sussex, England
StatusACTIVE
Company No.09274532
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

JJD HOME HEALTHCHECK LIMITED is an active private limited company with number 09274532. It was incorporated 9 years, 8 months, 13 days ago, on 22 October 2014. The company address is Philips House Philips House, St. Leonards-on-sea, TN38 9BA, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Keith Worsley

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-08

Officer name: Mr Keith Worsley

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Miss Samantha Jayne Sherwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England

New address: Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Worsley

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Keith Worsley

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-30

Psc name: Mr Keith Worsley

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Miss Samantha Jayne Sherwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-01

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England

New address: 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mr Keith Worsley

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Mr Keith Worsley

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Miss Samantha Jayne Sherwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Jayne Sherwood

Appointment date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jjd developments LIMITED\certificate issued on 28/10/14

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHOS LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08804769
Status:ACTIVE
Category:Private Limited Company

COOPERMNMGENERALSERVICES LTD

6 ST. MICHAELS GATE,PETERBOROUGH,PE1 4YJ

Number:11348485
Status:ACTIVE
Category:Private Limited Company

DIVERSION TRAFFIC MANAGEMENT LIMITED

14 HOLMWOOD GARTH,RINGWOOD,BH24 3DT

Number:10893788
Status:ACTIVE
Category:Private Limited Company

J.A.S UTILITIES LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10429382
Status:ACTIVE
Category:Private Limited Company

PREMIERE EMPLOYMENT GROUP LIMITED

CHEVRON HOUSE,HILLINGDON,UB10 9PF

Number:04963501
Status:ACTIVE
Category:Private Limited Company

ROCKET BRANDS LONDON LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11662645
Status:ACTIVE
Category:Private Limited Company

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