J.B. LANGFORD & CO. LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-10-21

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-10-21

View Document

13/08/1913 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEARDMORE

View Document

31/07/1931 July 2019 CESSATION OF TGH MIDLANDS LTD AS A PSC

View Document

31/07/1931 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM THOMAS'S BUSINESS CENTRE ATLAS TRADING ESTATE BROOKVALE ROAD BIRMINGHAM UNITED KINGDOM B6 7EX

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ROBERT BEARDMORE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE ATKINSON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / TGH MIDLANDS LTD / 06/04/2016

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGH MIDLANDS LTD

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1617 November 2016 ADOPT ARTICLES 31/10/2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR STEVEN ALAN THOMAS

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY IVOR LANGFORD

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM DARTMOUTH ROAD SMETHWICK WEST MIDLANDS B66 1BG

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROY LANGFORD

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MORRIS

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS JULIE TERESA ATKINSON

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANN LANGFORD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LANGFORD

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY LANGFORD / 13/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY LANGFORD / 13/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LANGFORD / 13/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY LANGFORD / 13/08/2015

View Document

13/08/1513 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 SAIL ADDRESS CHANGED FROM: C/O C/O SMITH COOPER LLP LIVERY PLACE 35 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 2PB UNITED KINGDOM

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LANGFORD / 13/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY LANGFORD / 13/08/2015

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SECRETARY APPOINTED IVOR JOHN LANGFORD

View Document

30/06/1430 June 2014 SECRETARY APPOINTED SUSAN ANN MORRIS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY ANN LANGFORD

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 SAIL ADDRESS CHANGED FROM: C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD UNITED KINGDOM

View Document

06/08/126 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LANGFORD

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LANGFORD / 31/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LANGFORD / 31/10/2009

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LANGFORD / 31/10/2009

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS; AMEND

View Document

27/07/9927 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9425 April 1994 ADOPT MEM AND ARTS 31/03/94

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/07/8625 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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