J. & D. GEARS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

25/11/1425 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 AUDITOR'S RESIGNATION

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 SAIL ADDRESS CHANGED FROM:
3 CENTRO PLACE
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8RF

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DAVID JAMES MEYER

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED KEITH HILDUM

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
HOWARD HOUSE GRAYCAR BUSINESS
PARK BARTON TURN BARTON UNDER
NEEDWOOD, BURTON ON TRENT
STAFFORDSHIRE
DE13 8EN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 SECTION 519

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/06/00; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9925 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/9818 November 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/05/98

View Document

18/11/9818 November 1998 FIN ASSIST IN SHARE ACQ 22/05/98 ALTER MEM AND ARTS 22/05/98

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: UNIT 22 FALLINGS PARK INDUSTRIAL ESTATE PARK LANE WOLVERHAMPTON WEST MIDLANDS WV10 9QB

View Document

16/10/9716 October 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/08/916 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

03/07/913 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 30/08/90; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

25/08/8725 August 1987 23/06/87 FULL LIST NOF

View Document

16/01/8716 January 1987 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/09/8124 September 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/81

View Document

13/01/8113 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8113 January 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company