JDT DECORATORS LIMITED

2 Springfield Close 2 Springfield Close, Haywards Heath, RH17 5PQ, England
StatusACTIVE
Company No.06791010
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mariusz pawlowicz

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAMUS LEADERSHIP LTD

98 FARM LANE,LONDON,SW6 1QH

Number:11961453
Status:ACTIVE
Category:Private Limited Company

AZELIS UK HOLDINGS LIMITED

ALEXANDER HOUSE,RUNCORN,WA7 2UP

Number:04381177
Status:ACTIVE
Category:Private Limited Company

COMPASS I LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:11188229
Status:ACTIVE
Category:Private Limited Company

JUNGLE DRUMS LIMITED

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

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