JD MEDICAL AGENCY LIMITED

12 Durkar Rise 12 Durkar Rise, Wakefield, WF4 3QB, West Yorkshire
StatusACTIVE
Company No.08264984
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

JD MEDICAL AGENCY LIMITED is an active private limited company with number 08264984. It was incorporated 11 years, 7 months, 11 days ago, on 23 October 2012. The company address is 12 Durkar Rise 12 Durkar Rise, Wakefield, WF4 3QB, West Yorkshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 May 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Julie Dawn Ramsden

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Louis Stephens-Ramsden

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Stephens-Ramsden

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jun 2016

Category: Address

Type: AD03

New address: C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd

Documents

View document PDF

Change sail address company with new address

Date: 06 Jun 2016

Category: Address

Type: AD02

New address: C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change sail address company

Date: 11 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Dawn Ramsden

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ramsden

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: , 4 Brook Crescent, Barnsley Road, Wakefield, West Yorkshire, WF1 5PB, United Kingdom

Change date: 2013-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 300 GBP

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFC SOLUTIONS LTD

53 WINCHESTER CLOSE,BISHOPS STORTFORD,CM23 4JQ

Number:06255499
Status:ACTIVE
Category:Private Limited Company

B BARNES LIMITED

FOURWAYS,BROADSTAIRS,CT10 1DA

Number:11100113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARLIE VICTOR LIMITED

115-116 SPON END,COVENTRY,CV1 3HF

Number:07463124
Status:ACTIVE
Category:Private Limited Company

DISTRICT GLAZING LIMITED

THE CHAPEL CHAPEL LANE, HANDLEY,CHESTER,CH3 9EE

Number:04796731
Status:ACTIVE
Category:Private Limited Company

HILLBURY GRANGE MANAGEMENT COMPANY LTD

45 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LA,SOUTH CROYDON,CR2 9LA

Number:06129570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAYONE FOOD LIMITED

14 CITY QUAY,DUNDEE,DD1 3JA

Number:SC532707
Status:IN ADMINISTRATION
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