J B FLOORTECH LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

09/06/259 June 2025 Change of details for Mr Jon David Bilsdon as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Secretary's details changed for Mr Jon David Bilsdon on 2025-06-09

View Document

09/06/259 June 2025 Secretary's details changed for Mrs Gaye Deborah Bilsdon on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mrs Gaye Deborah Bilsdon as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DAVID BILSDON / 07/09/2020

View Document

14/04/2014 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYE DEBORAH BILSDON / 10/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JON DAVID BILSDON / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS GAYE DEBORAH BILSDON / 01/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYE DEBORAH BILSDON / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JON DAVID BILSDON / 01/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/01/189 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GAYE DEBORAH BILSDON / 06/04/2016

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR JON DAVID BILSDON / 06/04/2016

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DAVID BILSDON / 01/01/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM IVECO HOUSE, STATION ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED JON DAVID BILSDON

View Document

06/11/096 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: THE WHITE HOUSE 73 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

09/11/079 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 28 MARKET STREET WATFORD HERTFORDSHIRE WD1 7AY

View Document

30/10/9730 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED TEACHGAIN LIMITED CERTIFICATE ISSUED ON 30/11/95

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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