JDT DECORATORS LIMITED
Status | ACTIVE |
Company No. | 06791010 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
JDT DECORATORS LIMITED is an active private limited company with number 06791010. It was incorporated 15 years, 4 months, 18 days ago, on 14 January 2009. The company address is 2 Springfield Close 2 Springfield Close, Haywards Heath, RH17 5PQ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 13 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-13
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 13 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 13 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-13
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 2 Springfield Close Bolney Haywards Heath RH17 5PQ
Old address: Flat 2a, 1 Sandy Lane Sandy Lane Crawley Down Crawley West Sussex RH10 4HS England
Change date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 13 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-13
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 13 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-13
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 13 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-13
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2016
Action Date: 13 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: Grange Manor Annex Shipley Bridge Lane Shipley Bridge Horley Surrey RH6 9TL
New address: Flat 2a, 1 Sandy Lane Sandy Lane Crawley Down Crawley West Sussex RH10 4HS
Change date: 2016-06-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 13 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 13 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-13
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
New address: Grange Manor Annex Shipley Bridge Lane Shipley Bridge Horley Surrey RH6 9TL
Change date: 2014-09-23
Old address: 26 26 Ilsham Road Flat 3 Torquay TQ1 2JQ
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 13 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-13
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Old address: 87 Gibson Road Paignton Devon TQ4 7LS United Kingdom
Change date: 2013-07-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mr Jaroslaw Twardy
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 13 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-13
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: 13 B Lansdowne Road London N3 1ET United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 13 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-13
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 13 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-13
Documents
Change account reference date company previous shortened
Date: 09 Sep 2010
Action Date: 13 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-01-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mr Jaroslaw Twardy
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mariusz pawlowicz
Documents
Some Companies
98 FARM LANE,LONDON,SW6 1QH
Number: | 11961453 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE,RUNCORN,WA7 2UP
Number: | 04381177 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 11188229 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THEOBALDS ROAD,LONDON,WC1X 8NW
Number: | 04442720 |
Status: | ACTIVE |
Category: | Private Limited Company |
MH LOGISTICS ENGINEERING LIMITED
25 RUGBY LANE,RUGBY,CV23 9JH
Number: | 04280322 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAGE ORTHOPAEDIC MAID LIMITED
KEMP HOUSE 160,LONDON,EC1V 2NX
Number: | 09597029 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |