JDS SOLICITORS LIMITED

Suites 3-4, St Luke's Business Centre 85 Tarling Road Suites 3-4, St Luke's Business Centre 85 Tarling Road, London, E16 1HN
StatusACTIVE
Company No.11295557
CategoryPrivate Limited Company
Incorporated06 Apr 2018
Age6 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

JDS SOLICITORS LIMITED is an active private limited company with number 11295557. It was incorporated 6 years, 2 months, 10 days ago, on 06 April 2018. The company address is Suites 3-4, St Luke's Business Centre 85 Tarling Road Suites 3-4, St Luke's Business Centre 85 Tarling Road, London, E16 1HN.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 May 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Afame Kingsley John Offiah

Change date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Afame Kingsley John Offiah

Change date: 2018-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wilberforce Ohis Ehimika

Notification date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilberforce Ohis Ehimika

Appointment date: 2018-09-26

Documents

View document PDF

Incorporation company

Date: 06 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANT LTD

32 LANSBURY GROVE,STOKE-ON-TRENT,ST3 6JW

Number:11466169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ADI'S KEBAB HOUSE LTD

WAVERTREE BUSINESS VILLAGE,LIVERPOOL,L13 1DA

Number:11327369
Status:ACTIVE
Category:Private Limited Company

EMOTION ENHANCE LTD

P.J. MOLLOY & CO LTD NURSERY COTTAGE,CHRISTCHURCH,BH23 7ED

Number:10867024
Status:ACTIVE
Category:Private Limited Company

K-STAR THAI BOXING (SHELDON) LTD

JAGUAR HOUSE,BIRMINGHAM,B19 3ST

Number:07634313
Status:ACTIVE
Category:Private Limited Company

PHILLIP ROSS TAYLOR SOFTWARE LTD.

3 GLEBE HOUSE GLEBE WAY,FELTHAM,TW13 6HW

Number:11147229
Status:ACTIVE
Category:Private Limited Company

SEAMASTER MARINE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011981
Status:ACTIVE
Category:Limited Partnership

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