About

Registered Number: 05684488
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 33 High Street High Street, Roxton, Bedford, MK44 3EA,

 

Having been setup in 2006, Jdeco Contracts Ltd are based in Bedford, it's status is listed as "Active". We don't know the number of employees at the company. The companies director is listed as Clarke, Lindsey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Lindsey 23 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
PSC04 - N/A 25 June 2020
CH03 - Change of particulars for secretary 25 June 2020
PSC04 - N/A 25 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
AA - Annual Accounts 22 December 2017
EW01RSS - N/A 22 June 2017
EW01 - N/A 22 June 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 29 January 2017
AD01 - Change of registered office address 02 August 2016
EH01 - N/A 02 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 27 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AR01 - Annual Return 14 June 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
225 - Change of Accounting Reference Date 15 November 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.