TONY JACQUES YDD LIMITED

Kingfisher House Kingfisher House, Long Eaton, NG10 2EN, Nottinghamshire, England
StatusACTIVE
Company No.11404789
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age6 years, 9 days
JurisdictionEngland Wales

SUMMARY

TONY JACQUES YDD LIMITED is an active private limited company with number 11404789. It was incorporated 6 years, 9 days ago, on 08 June 2018. The company address is Kingfisher House Kingfisher House, Long Eaton, NG10 2EN, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 26 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Alexander Ewart Hay Ffrench

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Antony Charles Bostock

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Ffrench

Change date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Ffrench

Appointment date: 2023-01-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-12

Charge number: 114047890001

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-20

Psc name: Xeinadin Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2022-05-20

Psc name: Xeinadin Uk Professional Services Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Legacy

Date: 30 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 30 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-01

Capital : 410 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Tony David Jacques

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Janette Collison

Cessation date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2019-06-01

Psc name: Xeinadin Uk Professional Services Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BRITE TRADE FRAMES LIMITED

C/O HIGSONS CHARTERED,FARNWORTH, BOLTON,BL4 7NS

Number:05037666
Status:ACTIVE
Category:Private Limited Company

ARMA FIRE CONSULTANTS LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:10594832
Status:ACTIVE
Category:Private Limited Company

DRVM LTD

8 ASHFORD,SALE,M33 5RE

Number:11441553
Status:ACTIVE
Category:Private Limited Company
Number:06046376
Status:ACTIVE
Category:Private Limited Company

INDUS CHEMIE LTD

18 DOVE PARK,PINNER,HA5 4EB

Number:03765832
Status:ACTIVE
Category:Private Limited Company

J & K DEVELOPMENTS LIMITED

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:03554053
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