JDS TOYS & GAMES LIMITED - FROME


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Mortgage. Charge number: 1. 2022-07-26 View Report
Mortgage. Charge number: 056424670002. 2022-07-26 View Report
Accounts. Accounts type total exemption full. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Officers. Change date: 2021-01-04. Officer name: Richard William Deverell. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Address. Old address: R17 Enterprise Zone Marshall Way Commerce Park Frome Somerset BA11 2FE. New address: L5 Commerce Park Frome Somerset BA11 2FB. Change date: 2019-12-09. 2019-12-09 View Report
Confirmation statement. Statement with updates. 2019-12-06 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Resolution. Description: Resolutions. 2016-05-05 View Report
Accounts. Change account reference date company previous extended. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-09-09 View Report
Mortgage. Charge number: 056424670002. Charge creation date: 2015-03-25. 2015-03-27 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2012-12-28 View Report
Gazette. Gazette filings brought up to date. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-12-14 View Report
Gazette. Gazette notice compulsary. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Officers. Change date: 2011-12-01. Officer name: Julian Richard Deverell. 2012-01-19 View Report
Capital. Capital allotment shares. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Address. Old address: 61 Southdown Road Southdown Bath BA2 1HL. Change date: 2011-01-18. 2011-01-18 View Report
Accounts. Accounts type total exemption small. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Change date: 2009-12-01. Officer name: Julian Richard Deverell. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2009-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-08-21 View Report
Annual return. Legacy. 2009-05-06 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Annual return. Legacy. 2007-12-31 View Report
Accounts. Accounts type total exemption small. 2007-10-02 View Report
Annual return. Legacy. 2007-02-09 View Report
Accounts. Legacy. 2006-12-05 View Report