J R D BIPEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-23 with updates |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-29 with updates |
25/07/2425 July 2024 | Notification of Ahmad Mehdi as a person with significant control on 2022-06-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-06-30 |
07/02/247 February 2024 | Notification of Cprm Holding Ltd as a person with significant control on 2016-04-06 |
07/02/247 February 2024 | Change of details for Cprm Holding Ltd as a person with significant control on 2024-01-19 |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
29/01/2429 January 2024 | Change of details for a person with significant control |
26/01/2426 January 2024 | Cessation of Ahmad Mehdi as a person with significant control on 2024-01-19 |
02/01/242 January 2024 | Secretary's details changed for Mr Ahmad Mehdi on 2024-01-01 |
02/01/242 January 2024 | Director's details changed for Mr Ahmad Mehdi on 2024-01-01 |
23/08/2323 August 2023 | Confirmation statement made on 2023-06-29 with no updates |
06/07/236 July 2023 | Registration of charge 027476370002, created on 2023-06-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | FIRST GAZETTE |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/11/1516 November 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/12/141 December 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MEHDI / 01/01/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/01/1422 January 2014 | DISS40 (DISS40(SOAD)) |
21/01/1421 January 2014 | FIRST GAZETTE |
20/01/1420 January 2014 | Annual return made up to 15 September 2013 with full list of shareholders |
17/07/1317 July 2013 | DISS40 (DISS40(SOAD)) |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/139 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/01/1316 January 2013 | DISS40 (DISS40(SOAD)) |
15/01/1315 January 2013 | FIRST GAZETTE |
15/01/1315 January 2013 | Annual return made up to 15 September 2012 with full list of shareholders |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN DARE |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN DARE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/10/1121 October 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/11/1012 November 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/02/1023 February 2010 | DIRECTOR APPOINTED AHMAD MEHDI |
07/12/097 December 2009 | Annual return made up to 15 September 2009 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/02/079 February 2007 | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS; AMEND |
20/02/0620 February 2006 | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: ASHBRIDGE TRAFFORD PARK MANCHESTER M17 1RP |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/10/031 October 2003 | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
24/09/0224 September 2002 | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
19/12/0019 December 2000 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00 |
06/12/006 December 2000 | NEW SECRETARY APPOINTED |
06/12/006 December 2000 | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS |
06/12/006 December 2000 | DIRECTOR RESIGNED |
06/12/006 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
06/12/006 December 2000 | REGISTERED OFFICE CHANGED ON 06/12/00 |
19/11/9919 November 1999 | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS |
08/11/998 November 1999 | COMPANY NAME CHANGED POLYMER ADHESIVES LIMITED CERTIFICATE ISSUED ON 09/11/99 |
05/11/995 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
18/08/9918 August 1999 | RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS |
25/08/9825 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
24/08/9824 August 1998 | COMPANY NAME CHANGED J R D POLYTECH LIMITED CERTIFICATE ISSUED ON 25/08/98 |
01/10/971 October 1997 | RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS |
01/10/971 October 1997 | FULL ACCOUNTS MADE UP TO 30/11/96 |
01/10/971 October 1997 | REGISTERED OFFICE CHANGED ON 01/10/97 FROM: C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ |
12/09/9612 September 1996 | RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS |
07/02/967 February 1996 | FULL ACCOUNTS MADE UP TO 30/11/95 |
04/10/954 October 1995 | RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS |
01/09/951 September 1995 | REGISTERED OFFICE CHANGED ON 01/09/95 FROM: COLCHESTER HOUSE 38-42 PETER STREET MANCHESTER M2 5GP |
01/09/951 September 1995 | REGISTERED OFFICE CHANGED ON 01/09/95 FROM: C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ |
19/05/9519 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
29/09/9429 September 1994 | RETURN MADE UP TO 15/09/94; CHANGE OF MEMBERS |
11/07/9411 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/9425 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
17/01/9417 January 1994 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11 |
12/01/9412 January 1994 | NEW DIRECTOR APPOINTED |
17/12/9317 December 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/12/9317 December 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/12/939 December 1993 | RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS |
26/11/9326 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/11/9326 November 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/11/9310 November 1993 | REGISTERED OFFICE CHANGED ON 10/11/93 FROM: THE HOLLINS HOLLINS LANE UNSWORTH BURY LANCASHIRE B19 8AT |
28/10/9328 October 1993 | COMPANY NAME CHANGED IOTIVE LIMITED CERTIFICATE ISSUED ON 29/10/93 |
28/10/9228 October 1992 | REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 120 EAST ROAD LONDON N1 6AA |
15/09/9215 September 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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