JDS ARCHITECTURAL LIMITED

91/97 Saltergate, Chesterfield, S40 1LA, Derbyshire, United Kingdom
StatusACTIVE
Company No.09791063
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

JDS ARCHITECTURAL LIMITED is an active private limited company with number 09791063. It was incorporated 8 years, 7 months, 23 days ago, on 23 September 2015. The company address is 91/97 Saltergate, Chesterfield, S40 1LA, Derbyshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 04 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Astill Harrison

Change date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hill

Change date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr John Andrew Hill

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr David Astill Harrison

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Simon Cobb

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Astill Harrison

Change date: 2021-10-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr John Andrew Hill

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr Simon Cobb

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097910630001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097910630002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097910630002

Charge creation date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 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: 06 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-27

Charge number: 097910630001

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER’S WHOLESALE & DISTRIBUTION LIMITED

WATERFORD BALL LANE,WOLVERHAMPTON,WV10 7HB

Number:11472747
Status:ACTIVE
Category:Private Limited Company

CITI ESTATES LONDON LIMITED

6 WESTBURY ROAD,LONDON,E7 8BU

Number:11351982
Status:ACTIVE
Category:Private Limited Company

GORSE MOTORS BRANDON LIMITED

15 BARNES CLOSE,BRANDON,IP27 0NY

Number:02500550
Status:ACTIVE
Category:Private Limited Company

MOTO PARTS LTD

3/4 SUNNYSIDE ROAD,COATBRIDGE,ML5 3DG

Number:SC251127
Status:ACTIVE
Category:Private Limited Company

NANNY & ME LIMITED

INTERNACIONAL HOUSE CROMWELL ROAD,LONDON,SW7 4EF

Number:10819297
Status:ACTIVE
Category:Private Limited Company

NEWINGTON DANCE SPACE

70B MILTON GROVE,LONDON,N16 8QY

Number:06502597
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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