J D COOLING SYSTEMS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Thomas Edward Marshall as a director on 2025-02-10

View Document

19/02/2519 February 2025 Termination of appointment of Hayley Ann Charlene Jackson as a director on 2023-09-14

View Document

19/02/2519 February 2025 Termination of appointment of Anthony John Grayson as a director on 2025-02-10

View Document

19/02/2519 February 2025 Termination of appointment of Matthew John Roberts as a director on 2025-02-06

View Document

04/01/254 January 2025 Liquidators' statement of receipts and payments to 2024-11-01

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/10/2320 October 2023 Statement of affairs with form AM02SOA

View Document

10/10/2310 October 2023 Result of meeting of creditors

View Document

14/09/2314 September 2023 Statement of administrator's proposal

View Document

13/09/2313 September 2023 Termination of appointment of Adam Stevens as a director on 2023-08-18

View Document

25/08/2325 August 2023 Appointment of an administrator

View Document

25/08/2325 August 2023 Registered office address changed from Hansa Court Lubeck Road King's Lynn Norfolk PE30 2HN England to Prospect House Rouen Road Norwich NR1 1RE on 2023-08-25

View Document

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Registration of charge 028884330002, created on 2021-11-26

View Document

26/08/2126 August 2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR THOMAS EDWARD MARSHALL

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CORBY / 11/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / J D COOLING LIMITED / 02/12/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY RINGWOOD

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ANN CHARLENE JACKSON / 09/12/2019

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MATTHEW JOHN ROBERTS

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MARK CULLEY

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ANTHONY GRAYSON

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JILLIAN RINGWOOD / 01/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CORBY / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY KEAL / 01/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVENS / 01/10/2019

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS HAYLEY ANN CHARLENE JACKSON

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JILLIAN RINGWOOD / 31/05/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY KEAL / 31/05/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CORBY / 31/05/2019

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DYE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DYE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVENS / 07/08/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM GENESIS HOUSE LUBECK ROAD NORTH LYNN INDUSTRIAL ESTATE,KINGS LYNN NORFOLK PE30 2JE

View Document

09/02/169 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE DYE

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/03/154 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR ROBERT JEFFREY KEAL

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS WENDY JILLIAN RINGWOOD

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR RICHARD JAMES CORBY

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DYE / 25/08/2014

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DYE / 25/08/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DYE / 25/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEVENS / 28/08/2013

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/113 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 COMPANY NAME CHANGED IMA COOLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

22/09/1022 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 80

View Document

14/09/1014 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/1014 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NASH

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ADAM STEVENS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 £ IC 100/90 31/03/05 £ SR 10@1=10

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1JQ

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/02/9516 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9516 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 17/01/95; 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

27/01/9427 January 1994 SECRETARY RESIGNED

View Document

17/01/9417 January 1994 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