73 Group Ltd Private Limited Company 73 Group Ltd Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE
Company Name 73 Group Ltd Company Status Active Company Number 13753739 Incorporation Date 19 November 2021 (2 years, 5 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name JDE Holdings Ltd Current Director Jonathan David Evans
Business Industry Financial and Insurance Activities Business Activity Activities of Other Holding Companies N.E.C. Latest Accounts 30 November 2022 (1 year, 5 months ago) Next Accounts Due 31 August 2024 (4 months from now) Accounts Category Total Exemption Full Accounts Year End 30 November Latest Return 19 November 2023 (5 months, 1 week ago) Next Return Due 3 December 2024 (7 months from now)
Registered Address Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE Shared Address This company shares its address with over 100 other companies
Constituency Wells Region South West County Somerset Built Up Area Shepton Mallet Parish Shepton Mallet
Accounts Year End 30 November Category Total Exemption Full Latest Accounts 30 November 2022 (1 year, 5 months ago) Next Accounts Due 31 August 2024 (4 months from now)
Latest Return 19 November 2023 (5 months, 1 week ago) Next Return Due 3 December 2024 (7 months from now)
SIC Industry Financial and insurance activities SIC 2007 (64209) Activities of other holding companies n.e.c.
17 July 2023 Total exemption full accounts made up to 30 November 2022 8 pages 19 June 2023 Company name changed jde holdings LTD\certificate issued on 19/06/23 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2023-06-16 3 pages 5 January 2023 Confirmation statement made on 19 November 2022 with updates 5 pages 8 December 2021 Statement of capital following an allotment of shares on 22 November 2021 4 pages 2 December 2021 Resolutions RES13 ‐ Shareholder shall be required to transfer their shareholding by the execution of a stock transfer, approve a share for share exchange issued shares held 22/11/2021 RES11 ‐ Resolution of removal of pre-emption rights 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —