J D PHOTOGRAPHY LIMITED
Status | ACTIVE |
Company No. | 05272283 |
Category | Private Limited Company |
Incorporated | 28 Oct 2004 |
Age | 19 years, 7 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
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
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
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
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
Legacy
Date: 14 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
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
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Resolution
Date: 07 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5678 MUSIC ENTERTAINMENT LIMITED
THE ELMS MAIN ROAD,WINCHESTER,SO21 1BN
Number: | 07447716 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
89 MERRIDALE ROAD,WOLVERHAMPTON,WV3 9SE
Number: | 06963182 |
Status: | ACTIVE |
Category: | Private Limited Company |