JFDI DEVELOPMENTS LIMITED

08989606
WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Termination of appointment of secretary (David John Titmuss) 1 Buy now
21 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 mortgage Registration of a charge 48 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 8 Buy now
21 Jul 2023 officers Appointment of secretary (Mr David John Titmuss) 2 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 8 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 7 Buy now
04 Jul 2019 mortgage Registration of a charge 9 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 mortgage Registration of a charge 9 Buy now
02 Feb 2018 mortgage Registration of a charge 9 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
19 Dec 2015 accounts Annual Accounts 6 Buy now
12 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
26 Apr 2015 capital Return of Allotment of shares 8 Buy now
26 Apr 2015 resolution Resolution 27 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2014 officers Change of particulars for director (Mr Michel David Danby) 3 Buy now
10 Apr 2014 incorporation Incorporation Company 19 Buy now