Download leads from Nexok and grow your business. Find out more

Jd Resources Limited

Documents

Total Documents80
Total Pages212

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off
26 August 2014Final Gazette dissolved via compulsory strike-off
13 May 2014First Gazette notice for voluntary strike-off
13 May 2014First Gazette notice for voluntary strike-off
30 October 2013Compulsory strike-off action has been suspended
30 October 2013Compulsory strike-off action has been suspended
3 September 2013First Gazette notice for compulsory strike-off
3 September 2013First Gazette notice for compulsory strike-off
30 July 2010Compulsory strike-off action has been suspended
30 July 2010Compulsory strike-off action has been suspended
27 July 2010First Gazette notice for compulsory strike-off
27 July 2010First Gazette notice for compulsory strike-off
26 May 2010Termination of appointment of Kuldip Bains as a director
26 May 2010Termination of appointment of Kuldip Bains as a secretary
26 May 2010Termination of appointment of Kuldip Bains as a secretary
26 May 2010Termination of appointment of Kuldip Bains as a director
5 October 2009Termination of appointment of Gurjit Bains as a director
5 October 2009Termination of appointment of Gurjit Bains as a director
12 August 2009Return made up to 01/04/09; full list of members
12 August 2009Return made up to 01/04/09; full list of members
3 August 2009Total exemption small company accounts made up to 30 June 2008
3 August 2009Total exemption small company accounts made up to 30 June 2008
7 July 2009Director appointed gurjit singh bains
7 July 2009Director appointed gurjit singh bains
25 June 2008Appointment terminate, director and secretary darminder singh midder logged form
25 June 2008Appointment terminate, director and secretary darminder singh midder logged form
24 June 2008Return made up to 01/04/08; full list of members
24 June 2008Secretary's change of particulars / kuldip bains / 31/03/2008
24 June 2008Return made up to 01/04/08; full list of members
24 June 2008Secretary's change of particulars / kuldip bains / 31/03/2008
23 June 2008Appointment terminated secretary darminder midder
23 June 2008Appointment terminated director darminder midder
23 June 2008Appointment terminated director darminder midder
23 June 2008Secretary appointed kuldip kaur bains
23 June 2008Secretary appointed kuldip kaur bains
23 June 2008Registered office changed on 23/06/2008 from 9, potton road biggleswade bedfordshire SG18 0DU
23 June 2008Appointment terminated secretary darminder midder
23 June 2008Registered office changed on 23/06/2008 from 9, potton road biggleswade bedfordshire SG18 0DU
15 April 2008Total exemption small company accounts made up to 30 June 2007
15 April 2008Total exemption small company accounts made up to 30 June 2007
15 June 2007New director appointed
15 June 2007New director appointed
1 June 2007Ad 14/05/07--------- £ si 2@1=2 £ ic 2/4
1 June 2007Director's particulars changed
1 June 2007Ad 14/05/07--------- £ si 2@1=2 £ ic 2/4
1 June 2007Director's particulars changed
27 April 2007Total exemption small company accounts made up to 30 June 2006
27 April 2007Total exemption small company accounts made up to 30 June 2006
19 April 2007Return made up to 01/04/07; full list of members
19 April 2007Return made up to 01/04/07; full list of members
7 March 2007Director's particulars changed
7 March 2007Director's particulars changed
12 April 2006Total exemption small company accounts made up to 30 June 2005
12 April 2006Total exemption small company accounts made up to 30 June 2005
10 April 2006Return made up to 01/04/06; full list of members
10 April 2006Return made up to 01/04/06; full list of members
24 May 2005Return made up to 01/04/05; full list of members
24 May 2005Return made up to 01/04/05; full list of members
7 February 2005Total exemption small company accounts made up to 30 June 2004
7 February 2005Total exemption small company accounts made up to 30 June 2004
25 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2004Accounting reference date extended from 30/04/04 to 30/06/04
24 May 2004Accounting reference date extended from 30/04/04 to 30/06/04
21 May 2003Registered office changed on 21/05/03 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW
21 May 2003Registered office changed on 21/05/03 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW
13 May 2003New secretary appointed
13 May 2003New secretary appointed
30 April 2003New director appointed
30 April 2003New director appointed
30 April 2003New director appointed
30 April 2003New director appointed
16 April 2003New director appointed
16 April 2003New director appointed
10 April 2003Director resigned
10 April 2003Secretary resigned
10 April 2003Secretary resigned
10 April 2003Director resigned
1 April 2003Incorporation
1 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing