JFD DEVELOPMENTS LTD

Parker House Parker House, Wallington, SM6 9AA, England
StatusACTIVE
Company No.07551018
CategoryPrivate Limited Company
Incorporated03 Mar 2011
Age13 years, 3 months, 1 day
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075510180008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075510180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075510180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075510180005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadia Boudjema

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075510180003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075510180004

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadia Boudjema

Documents

View document PDF

Legacy

Date: 19 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Mar 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2011-03-30

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI DECORATING SPECIALISTS LIMITED

5 CHIGWELL ROAD,SOUTH WOODFORD,E18 1LR

Number:09568485
Status:ACTIVE
Category:Private Limited Company

MOBILE SHEEN LTD

18 CASTLE AVENUE,WAKEFIELD,WF2 7DB

Number:11576259
Status:ACTIVE
Category:Private Limited Company

ROGER CLAYDEN LIMITED

6 DANCASTLE COURT,LONDON,N3 2JU

Number:04661384
Status:ACTIVE
Category:Private Limited Company

ROZANNE BELL ART LIMITED

THE OLD DRYER HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF

Number:08697072
Status:ACTIVE
Category:Private Limited Company

TECHCROFT LIMITED

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

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