JDA TM LIMITED

267nantwich Road, Crewe, CW2 6PF, Cheshire, England
StatusACTIVE
Company No.09308914
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

JDA TM LIMITED is an active private limited company with number 09308914. It was incorporated 9 years, 6 months, 15 days ago, on 13 November 2014. The company address is 267nantwich Road, Crewe, CW2 6PF, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-25

Psc name: Lisa Armstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-02

Psc name: Mrs Lisa Armstrong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: 51 Moorhen Way Packmoor Stoke-on-Trent Staffs ST7 4GY

Change date: 2021-08-03

New address: 267Nantwich Road Crewe Cheshire CW2 6PF

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Jeffrey Derrek Armstrong

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Derrek Armstrong

Change date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England

New address: 51 Moorhen Way Packmoor Stoke-on-Trent Staffs ST7 4GY

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 07 May 2015

Category: Capital

Type: SH01

Date: 2015-05-07

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

New address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

Old address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMILIO KLI UNITED KINGDOM LTD

CHYNOWETH HOUSE BLACKWATER,TRURO,TR4 8UN

Number:11252185
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRINDSMITH COFFEE ROASTERS LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10613074
Status:ACTIVE
Category:Private Limited Company

SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED

320 ST. VINCENT STREET,GLASGOW,G2 5AD

Number:SC587734
Status:ACTIVE
Category:Private Limited Company

SUTHRA VOE SHELLFISH LIMITED

NORTH GARDIE, AITH,SHETLAND,ZE2 9ND

Number:SC295939
Status:ACTIVE
Category:Private Limited Company

TANGENT SECURITY LIMITED

3 GREENWAY GARDENS,TORQUAY,TQ2 8EG

Number:08071682
Status:ACTIVE
Category:Private Limited Company

TED BIANCO CONSULTING LTD

11-15 STOCKS ROAD,TRING,HP23 5RT

Number:09774277
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