J D R BUSINESS COACHES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

20/09/2420 September 2024 Director's details changed for Junior David Roberts on 2024-09-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Change of details for Mr Junior David Roberts as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Miss Leanne Mordue as a person with significant control on 2024-03-25

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Registered office address changed from 15 Brunel Parkway Pride Park Derby DE24 8HR to Evolution House Stephenson's Way Wyvern Business Park Derby DE21 6LY on 2024-02-27

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

13/09/1913 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

16/08/1816 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052403320002

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 CURREXT FROM 30/09/2012 TO 31/01/2013

View Document

17/10/1217 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 23 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR UNITED KINGDOM

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 21 CARTWRIGHT WAY, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1LR

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR LEANNE MORDUE

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MISS LEANNE MORDUE

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUNIOR ROBERTS / 01/10/2009

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MORDUE / 01/10/2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR WILLIAM CHARLES WILLIAMSON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MISS LEANNE MORDUE

View Document

01/04/101 April 2010 10/02/10 STATEMENT OF CAPITAL GBP 2

View Document

22/10/0922 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MORDUE / 20/09/2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 21 BLAKE COURT LONG EATON NOTTINGHAM NG10 3PZ

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 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