This company is commonly known as Jfd Developments Ltd. The company was founded 13 years ago and was given the registration number 07551018. The firm's registered office is in WALLINGTON. You can find them at Parker House Parker House, 44 Stafford Road, Wallington, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | JFD DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 07551018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker House Parker House, 44 Stafford Road, Wallington, Surrey, England, SM6 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Danbury Street, London, N1 8JU | Director | 24 May 2021 | Active |
26, Danbury Street, London, England, N1 8JU | Director | 05 April 2013 | Active |
16-18, Upland Road, Dulwich, United Kingdom, SE22 9GG | Director | 03 March 2011 | Active |
Parker House, Parker House, 44 Stafford Road, Wallington, England, SM6 9AA | Director | 01 February 2020 | Active |
357, Sydenham Road, London, England, SE26 5SL | Director | 03 March 2011 | Active |
Ms Sarah Rose Edgar | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parker House, Stafford Road, Wallington, England, SM6 9AA |
Nature of control | : |
|
Mr Jason Rodney Foy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, Pickhurst Lane, Bromley, England, BR2 7HU |
Nature of control | : |
|
Miss Dee Ann Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, Pickhurst Lane, Bromley, England, BR2 7HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-08 | Gazette | Gazette filings brought up to date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Accounts | Change account reference date company previous extended. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-20 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-12 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.