JFD DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 07551018 |
Category | Private Limited Company |
Incorporated | 03 Mar 2011 |
Age | 13 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JFD DEVELOPMENTS LTD is an active private limited company with number 07551018. It was incorporated 13 years, 3 months, 1 day ago, on 03 March 2011. The company address is Parker House Parker House, Wallington, SM6 9AA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-11
Officer name: Jason Rodney Foy
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: 357 Sydenham Road London SE26 5SL England
New address: Parker House Stafford Road Wallington SM6 9AA
Change date: 2021-12-16
Documents
Mortgage satisfy charge full
Date: 17 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075510180008
Documents
Change account reference date company previous extended
Date: 08 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Rose Edgar
Notification date: 2021-03-01
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
Old address: Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA England
New address: 357 Sydenham Road London SE26 5SL
Change date: 2021-09-27
Documents
Appoint person director company with name date
Date: 20 Jun 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Rose Edgar
Appointment date: 2021-05-24
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Cessation of a person with significant control
Date: 15 Jun 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-24
Psc name: Jason Rodney Foy
Documents
Termination director company with name termination date
Date: 12 Jun 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-24
Officer name: George Joseph Davis
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
Old address: 357 Sydenham Road London SE26 5SL England
New address: Parker House Parker House 44 Stafford Road Wallington Surrey SM6 9AA
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr George Joseph Davis
Documents
Cessation of a person with significant control
Date: 10 Jun 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dee Ann Davis
Cessation date: 2020-02-01
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Jason Rodney Foy
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: 357 Sydenham Road London SE26 5SL
Old address: Parker House 44 Stafford Road Wallington Surrey SM6 9AA
Change date: 2020-02-07
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dee Ann Davis
Termination date: 2020-02-01
Documents
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
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2018
Action Date: 06 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-06
Charge number: 075510180009
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-06
Charge number: 075510180008
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075510180004
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075510180003
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075510180005
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-22
Charge number: 075510180006
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-22
Charge number: 075510180007
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-03
Charge number: 075510180005
Documents
Accounts amended with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadia Boudjema
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Old address: 16-18 Upland Road Dulwich London SE22 9GG United Kingdom
Change date: 2013-08-13
Documents
Gazette filings brought up to date
Date: 03 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Mortgage create with deed with charge number
Date: 18 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075510180003
Documents
Mortgage create with deed with charge number
Date: 18 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075510180004
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nadia Boudjema
Documents
Legacy
Date: 19 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Capital allotment shares
Date: 31 Mar 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2011-03-30
Documents
Legacy
Date: 23 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
AMI DECORATING SPECIALISTS LIMITED
5 CHIGWELL ROAD,SOUTH WOODFORD,E18 1LR
Number: | 09568485 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CASTLE AVENUE,WAKEFIELD,WF2 7DB
Number: | 11576259 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DANCASTLE COURT,LONDON,N3 2JU
Number: | 04661384 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DRYER HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF
Number: | 08697072 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, FIRST FLOOR, 11,MANCHESTER,M4 4BQ
Number: | 10472696 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESSENTIAL SKILLS COMPANY LIMITED
HARRIET TUBMAN HOUSE,LONDON,NW10 5PP
Number: | 06153571 |
Status: | ACTIVE |
Category: | Private Limited Company |