JDS RESIDENTIAL LIMITED

04724042
ASTLEY LODGE 2 QUEENS ROAD CHORLEY LANCASHIRE PR7 1JU

Documents

Documents
Date Category Description Pages
06 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
26 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
24 Jan 2013 resolution Resolution 1 Buy now
24 Jan 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
14 Nov 2011 accounts Annual Accounts 6 Buy now
07 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 officers Termination of appointment of director (John Smith) 1 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
10 May 2010 officers Change of particulars for director (Mr Jonathan Martin Harris) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr John David Smith) 2 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
14 Sep 2009 annual-return Return made up to 04/04/09; full list of members 5 Buy now
27 Aug 2009 accounts Annual Accounts 7 Buy now
08 Feb 2009 officers Appointment terminated director cameron roberts 1 Buy now
27 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 17 4 Buy now
13 May 2008 resolution Resolution 2 Buy now
13 May 2008 capital Capitals not rolled up 2 Buy now
30 Apr 2008 annual-return Return made up to 04/04/08; full list of members 5 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 16 3 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
14 Dec 2007 accounts Annual Accounts 16 Buy now
22 Nov 2007 officers Director's particulars changed 1 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 47 butt road colchester essex CO3 3BZ 1 Buy now
10 Aug 2007 annual-return Return made up to 04/04/07; full list of members 7 Buy now
25 Mar 2007 accounts Annual Accounts 15 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Aug 2006 annual-return Return made up to 04/04/06; full list of members 8 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: elmfield woodhill road, sandon chelmsford essex CM2 7SD 1 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2005 accounts Annual Accounts 6 Buy now
21 Jun 2005 mortgage Particulars of mortgage/charge 6 Buy now
03 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2005 officers New secretary appointed 2 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
11 Apr 2005 annual-return Return made up to 04/04/05; full list of members 8 Buy now
19 Jan 2005 mortgage Particulars of mortgage/charge 9 Buy now
31 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 2004 accounts Annual Accounts 5 Buy now
08 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2004 officers New director appointed 2 Buy now
31 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
24 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2004 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
13 Apr 2004 annual-return Return made up to 04/04/04; full list of members 8 Buy now
08 Apr 2004 officers Secretary resigned 1 Buy now
11 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2003 capital Ad 15/09/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
03 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
04 Jun 2003 address Registered office changed on 04/06/03 from: 47 butt road colchester essex CO3 3BZ 1 Buy now
04 Jun 2003 officers Director resigned 1 Buy now
04 Jun 2003 officers New secretary appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
25 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 2003 officers Secretary resigned 1 Buy now
04 Apr 2003 officers Secretary resigned 1 Buy now
04 Apr 2003 incorporation Incorporation Company 17 Buy now