JAMES BURDEN LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Mohammed Ishfaq on 2025-03-07

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Termination of appointment of Anthony Burden as a director on 2023-10-09

View Document

13/10/2313 October 2023 Termination of appointment of James Burden as a director on 2023-10-09

View Document

03/04/233 April 2023 Appointment of Mr Patrick Murphy as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Patrick Murphy as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Desmond Mark Christopher Doyle as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Patrick Murphy as a director on 2023-04-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/12/227 December 2022 Satisfaction of charge 027029080011 in full

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

25/04/2225 April 2022 Registration of charge 027029080015, created on 2022-04-21

View Document

03/12/213 December 2021 Registration of charge 027029080013, created on 2021-11-26

View Document

03/12/213 December 2021 Registration of charge 027029080014, created on 2021-11-26

View Document

01/11/211 November 2021 Full accounts made up to 2021-01-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR DESMOND MARK CHRISTOPHER DOYLE

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MR MOHAMMED ISHFAQ

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY-SLOANE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID KENNEDY-SLOANE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MOHAMMED ISHAQ ISHFAQ

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/04/1912 April 2019 ADOPT ARTICLES 01/04/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR ANDREW NEIL PRICE

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PAUL NICHOLAS BARBOUR

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027029080011

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027029080010

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

06/05/156 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PANTING

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JASON MARSHALL

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

14/05/1214 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BURDEN / 15/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURDEN / 15/09/2011

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

14/04/1114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUSSEY / 02/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUSSEY / 02/08/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR DAVID KENNEDY-SLOANE

View Document

28/04/1028 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER PANTING / 01/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARSHALL / 01/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WELCH / 01/04/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR HUSSEY

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNEDY-SLOANE / 12/11/2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM HERMITAGE OAST DANNS LANE MEREWORTH KENT ME18 5LW

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED DAVID KENNEDY-SLOANE

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BURDEN

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: SOUTHALL BUSINESS CENTER 90 HAMMOND ROAD SOUTHALL MIDDLESEX UB2 4EQ

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 358 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 8PT

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: HERMITAGE OAST DANNS LANE MEREWORTH KENT ME18 5LW

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: HILLREED HOUSE 60 COLLEGE ROAD MAIDSTONE KENT ME15 6SJ

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 3B NETTLEFORD PLACE NORWOOD LONDON SE27 OJW

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED J.B. CHILLED FOODS LIMITED CERTIFICATE ISSUED ON 16/04/92

View Document

01/04/921 April 1992 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