Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jdp Frames LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2015)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

J P NEWCO 2 LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 04012109
Record last updated Monday, November 9, 2020 12:26:54 AM UTC
Official Address Jdp Furniture Group Showroom Wellington Street Long Eaton Nottingham Ng104hs Derby Road East
There are 11 companies registered at this street
Postal Code NG104HS
Sector Manufacture of other furniture

Charts

Visits

JDP FRAMES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Nov 5, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 29, 2020 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2019 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Mar 29, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 14, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 1, 2016 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Financials Jan 7, 2015 Annual accounts Annual accounts
Registry Jul 3, 2014 Annual return Annual return
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Jun 24, 2013 Annual return Annual return
Registry Jun 24, 2013 Change of particulars for director Change of particulars for director
Registry Jun 24, 2013 Change of particulars for director 4012... Change of particulars for director 4012...
Registry Jun 24, 2013 Change of particulars for director Change of particulars for director
Registry Jun 24, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Oct 15, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 5, 2012 Annual return Annual return
Financials Jan 18, 2012 Annual accounts Annual accounts
Registry Jul 6, 2011 Annual return Annual return
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Jul 7, 2010 Annual return Annual return
Registry Jul 7, 2010 Change of particulars for director Change of particulars for director
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Oct 28, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 23, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 23, 2009 Particulars of a mortgage or charge 4012... Particulars of a mortgage or charge 4012...
Financials Jul 29, 2009 Annual accounts Annual accounts
Registry Jul 9, 2009 Annual return Annual return
Registry Jul 15, 2008 Annual return 4012... Annual return 4012...
Registry Jul 14, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 21, 2007 Annual accounts Annual accounts
Registry Jun 13, 2007 Annual return Annual return
Registry Apr 17, 2007 Resignation of a director Resignation of a director
Financials Jan 5, 2007 Annual accounts Annual accounts
Registry Oct 31, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 6, 2006 Resignation of a director Resignation of a director
Registry Sep 30, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 26, 2006 Appointment of a director Appointment of a director
Registry Aug 21, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Jul 25, 2006 Annual accounts Annual accounts
Registry Jul 5, 2006 Annual return Annual return
Registry Aug 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4012... Declaration of satisfaction in full or in part of a mortgage or charge 4012...
Registry Jul 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2005 Annual return Annual return
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Jul 12, 2004 Annual return Annual return
Financials Dec 23, 2003 Annual accounts Annual accounts
Registry Nov 13, 2003 Resignation of a director Resignation of a director
Registry Nov 7, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 9, 2003 Annual return Annual return
Financials Jan 2, 2003 Annual accounts Annual accounts
Registry Jul 11, 2002 Annual return Annual return
Registry May 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 28, 2001 Annual accounts Annual accounts
Registry Jul 20, 2001 Annual return Annual return
Registry Jul 10, 2001 Appointment of a director Appointment of a director
Registry Jul 10, 2001 Appointment of a director 4012... Appointment of a director 4012...
Registry Jul 4, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Mar 14, 2001 Change of accounting reference date Change of accounting reference date
Registry Nov 9, 2000 Resignation of a secretary Resignation of a secretary
Registry Sep 14, 2000 Appointment of a director Appointment of a director
Registry Sep 14, 2000 Appointment of a secretary Appointment of a secretary
Registry Aug 16, 2000 Appointment of a man as Secretary and Finance Director Appointment of a man as Secretary and Finance Director
Registry Aug 16, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 9, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Jul 13, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 13, 2000 Adopt mem and arts Adopt mem and arts
Registry Jul 13, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2000 Company name change Company name change
Registry Jul 3, 2000 Change of name certificate Change of name certificate
Registry Jun 9, 2000 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy