JDA (KENT) LIMITED
Status | ACTIVE |
Company No. | 07595867 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
JDA (KENT) LIMITED is an active private limited company with number 07595867. It was incorporated 13 years, 1 month, 24 days ago, on 07 April 2011. The company address is 25 Court Tree Drive 25 Court Tree Drive, Sheerness, ME12 4TR, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kersty Danielle Frances Lorton
Change date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Resolution
Date: 11 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change registered office address company with date old address new address
Date: 06 May 2018
Action Date: 06 May 2018
Category: Address
Type: AD01
Old address: 33 st Agnes Gardens Sheerness Kent ME12 1XW
Change date: 2018-05-06
New address: 25 Court Tree Drive Eastchurch Sheerness ME12 4TR
Documents
Accounts with accounts type micro entity
Date: 06 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change sail address company with new address
Date: 15 Jan 2018
Category: Address
Type: AD02
New address: 25 Court Tree Drive Eastchurch Sheerness ME12 4TR
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kersty Danielle Frances Lorton
Change date: 2018-01-14
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mrs Kersty Danielle Frances Lorton
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 15 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Kersty Danielle Frances Murray
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerrie Hammond
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kersty Danielle Frances Murray
Documents
Some Companies
FLAT 2 53 ST. GEORGES AVENUE,LONDON,E7 8HR
Number: | 09053560 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEALEY CLOSE,MANCHESTER,M18 8AH
Number: | 06381301 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSHUA JACOB EQUITY RELEASE LIMITED
25 TOWN STREET,BELPER,DE56 4EH
Number: | 10219127 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSPAN GREENFIELD BUSINESS PARK 2, BAGILLT ROAD,HOLYWELL,CH8 7GJ
Number: | 09879581 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MOOR LEA,BRAUNTON,EX33 2HP
Number: | 05281996 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 WALDEN DRIVE,BRADFORD,BD9 6JX
Number: | 11203125 |
Status: | ACTIVE |
Category: | Private Limited Company |