J D PHOTOGRAPHY LIMITED

The Old Coach House Rear Of Eastville Terrace The Old Coach House Rear Of Eastville Terrace, Harrogate, HG1 3HJ, North Yorkshire
StatusACTIVE
Company No.05272283
CategoryPrivate Limited Company
Incorporated28 Oct 2004
Age19 years, 7 months
JurisdictionEngland Wales

SUMMARY

J D PHOTOGRAPHY LIMITED is an active private limited company with number 05272283. It was incorporated 19 years, 7 months ago, on 28 October 2004. The company address is The Old Coach House Rear Of Eastville Terrace The Old Coach House Rear Of Eastville Terrace, Harrogate, HG1 3HJ, North Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thomas Dennis

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-12

Officer name: Amanda Helen Dennis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 28 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Thomas Dennis

Change date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: the Old Coach House Rear of Eastville Terrace Harrogate North Yorkshire HG1 3HJ

Change date: 2010-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: the old coach house rear of eastville terrace ripon road, harrogate north yorkshire HG1 3HJ

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: 1 eastville terrace ripon road harrogate HG1 3HJ

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Resolution

Date: 07 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5678 MUSIC ENTERTAINMENT LIMITED

THE ELMS MAIN ROAD,WINCHESTER,SO21 1BN

Number:07447716
Status:ACTIVE
Category:Private Limited Company

FUN2LEARN CHILDCARE LTD

78 LAKE LOCK ROAD,WAKEFIELD,WF3 4HP

Number:08997171
Status:ACTIVE
Category:Private Limited Company

HIGHWAY MANAGEMENT SERVICES LIMITED

128 HIGH STREET,DEVON,EX17 3LQ

Number:01668236
Status:ACTIVE
Category:Private Limited Company

IHTW LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11777477
Status:ACTIVE
Category:Private Limited Company

R.F.D. (NORTHERN IRELAND) LIMITED

KINGSWAY,BELFAST,BT17 9AF

Number:NI003563
Status:ACTIVE
Category:Private Limited Company

ROOM BY ROOM (MIDLANDS) LTD

89 MERRIDALE ROAD,WOLVERHAMPTON,WV3 9SE

Number:06963182
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