JSD DENTAL HOLDINGS LIMITED

Ashley House Ashley House, Slough, SL3 7RS, Berkshire, United Kingdom
StatusACTIVE
Company No.08008817
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

JSD DENTAL HOLDINGS LIMITED is an active private limited company with number 08008817. It was incorporated 12 years, 2 months, 19 days ago, on 27 March 2012. The company address is Ashley House Ashley House, Slough, SL3 7RS, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-03-28

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-03-28

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2023

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeevan Singh Dhaliwal

Cessation date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeevan Singh Dhaliwal

Change date: 2020-03-27

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeevan Singh Dhaliwal

Change date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr Jeevan Singh Dhaliwal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-04

Charge number: 080088170002

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: Ashley House 97 London Road Slough Berkshire SL3 7RS

Change date: 2018-05-18

Old address: PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2016

Action Date: 05 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080088170001

Charge creation date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 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: 11 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST-COMPUTERS SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08316043
Status:ACTIVE
Category:Private Limited Company

HARTHAM PARK MINERALS LIMITED

THE ESTATE OFFICE QUARRY FARM, BANBURY ROAD,CHIPPING NORTON,OX7 4BT

Number:10851612
Status:ACTIVE
Category:Private Limited Company

JAMES WILSON TRANSPORT LTD

17 STANIFIELD LANE,LEYLAND,PR25 4QA

Number:11575421
Status:ACTIVE
Category:Private Limited Company

LAKE ESTATES LIMITED

MAGDALEN HOUSE,LONDON,SE1 2TU

Number:01596485
Status:ACTIVE
Category:Private Limited Company

RIVER ROUGE GROUP LIMITED

118 PALL MALL,LONDON,SW1Y 5ED

Number:10671530
Status:ACTIVE
Category:Private Limited Company

S J BRIDGES CARPENTRY SERVICES LIMITED

9-13 HIGH STREET,WELLS,BA5 2AA

Number:05425636
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