J.D. FORK TRUCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewSatisfaction of charge 3 in full

View Document

18/09/2518 September 2025 NewSatisfaction of charge 1 in full

View Document

18/09/2518 September 2025 NewSatisfaction of charge 4 in full

View Document

18/09/2518 September 2025 NewSatisfaction of charge 5 in full

View Document

30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Registered office address changed from Sentry Lane, Glengormley, Newtownabbey Co.Antrim BT36 8XX to 5 Sentry Lane Newtownabbey BT36 4XX on 2025-01-16

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Termination of appointment of John Gracey Cooke as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of John G Cooke as a secretary on 2022-12-13

View Document

08/11/228 November 2022 Previous accounting period shortened from 2022-11-30 to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Termination of appointment of Jonathan Alexander Cooke as a director on 2022-11-01

View Document

04/11/224 November 2022 Notification of Sean Patrick Mcgarry as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Current accounting period shortened from 2022-12-31 to 2022-11-30

View Document

04/11/224 November 2022 Notification of Ross Graham as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Cessation of John Gracey Cooke as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Change of details for Mr Sean Patrick Mccarry as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Sean Patrick Mccarry as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Sean Patrick Mcgarry as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Sean Patrick Mccarry as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mrs Sinead Mccarry-Bogle as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Ross Peter John Graham as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/02/1523 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN G COOKE / 05/01/2015

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRACEY COOKE / 31/12/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER COOKE / 31/12/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN G COOKE / 22/02/2012

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER COOKE / 31/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN G COOKE / 01/01/2009

View Document

05/10/105 October 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/10/104 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

04/10/104 October 2010 Annual return made up to 11 January 2008 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/1017 September 2010 STRUCK OFF AND DISSOLVED

View Document

28/05/1028 May 2010 FIRST GAZETTE

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/10/098 October 2009 SECRETARY APPOINTED JOHN G COOKE

View Document

04/09/094 September 2009 11/01/09 ANNUAL RETURN SHUTTLE

View Document

07/12/077 December 2007 31/12/06 ANNUAL ACCTS

View Document

09/02/079 February 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 11/01/07 ANNUAL RETURN SHUTTLE

View Document

10/02/0610 February 2006 11/01/06 ANNUAL RETURN SHUTTLE

View Document

27/01/0527 January 2005 PARS RE MORTAGE

View Document

27/01/0527 January 2005 11/01/05 ANNUAL RETURN SHUTTLE

View Document

26/10/0426 October 2004 31/12/03 ANNUAL ACCTS

View Document

21/01/0421 January 2004 11/01/04 ANNUAL RETURN SHUTTLE

View Document

01/09/031 September 2003 CHANGE OF DIRS/SEC

View Document

17/01/0317 January 2003 11/01/01 ANNUAL RETURN SHUTTLE

View Document

17/01/0317 January 2003 11/01/03 ANNUAL RETURN SHUTTLE

View Document

17/01/0317 January 2003 11/01/02 ANNUAL RETURN SHUTTLE

View Document

12/12/0212 December 2002 CHANGE OF DIRS/SEC

View Document

12/12/0212 December 2002 30/09/01 ANNUAL ACCTS

View Document

12/12/0212 December 2002 CHANGE OF ARD

View Document

15/06/0115 June 2001 30/09/00 ANNUAL ACCTS

View Document

24/07/0024 July 2000 30/09/99 ANNUAL ACCTS

View Document

29/12/9929 December 1999 11/01/00 ANNUAL RETURN SHUTTLE

View Document

13/08/9913 August 1999 11/01/99 ANNUAL RETURN SHUTTLE

View Document

29/07/9929 July 1999 30/09/98 ANNUAL ACCTS

View Document

17/06/9817 June 1998 30/09/97 ANNUAL ACCTS

View Document

04/06/984 June 1998 11/01/98 ANNUAL RETURN SHUTTLE

View Document

05/07/975 July 1997 30/09/96 ANNUAL ACCTS

View Document

02/04/972 April 1997 11/01/97 ANNUAL RETURN SHUTTLE

View Document

10/06/9610 June 1996 30/09/95 ANNUAL ACCTS

View Document

23/01/9623 January 1996 14/01/96 ANNUAL RETURN SHUTTLE

View Document

31/07/9531 July 1995 30/09/94 ANNUAL ACCTS

View Document

13/03/9513 March 1995 14/01/95 ANNUAL RETURN SHUTTLE

View Document

01/04/941 April 1994 30/09/93 ANNUAL ACCTS

View Document

24/03/9424 March 1994 14/01/94 ANNUAL RETURN SHUTTLE

View Document

16/03/9316 March 1993 30/09/92 ANNUAL ACCTS

View Document

16/03/9316 March 1993 14/01/93 ANNUAL RETURN SHUTTLE

View Document

25/11/9225 November 1992 PARS RE MORTAGE

View Document

06/04/926 April 1992 30/09/91 ANNUAL ACCTS

View Document

06/04/926 April 1992 14/01/92 ANNUAL RETURN FORM

View Document

10/12/9110 December 1991 30/09/90 ANNUAL ACCTS

View Document

29/04/9129 April 1991 14/01/91 ANNUAL RETURN

View Document

28/09/9028 September 1990 30/09/89 ANNUAL ACCTS

View Document

06/04/906 April 1990 31/12/89 ANNUAL RETURN

View Document

11/09/8911 September 1989 30/09/88 ANNUAL ACCTS

View Document

31/03/8931 March 1989 31/12/88 ANNUAL RETURN

View Document

27/09/8827 September 1988 NOT OF INCR IN NOM CAP

View Document

27/09/8827 September 1988 ALLOTMENT (CASH)

View Document

27/09/8827 September 1988 SPECIAL/EXTRA RESOLUTION

View Document

24/09/8824 September 1988 30/09/87 ANNUAL ACCTS

View Document

17/05/8817 May 1988 31/12/87 ANNUAL RETURN

View Document

10/06/8710 June 1987 30/09/86 ANNUAL ACCTS

View Document

30/04/8730 April 1987 PARS RE MORTAGE

View Document

22/04/8722 April 1987 CHANGE IN SIT REG ADD

View Document

14/03/8714 March 1987 31/12/86 ANNUAL RETURN

View Document

21/10/8621 October 1986 30/09/85 ANNUAL ACCTS

View Document

10/04/8610 April 1986 31/12/85 ANNUAL RETURN

View Document

11/11/8511 November 1985 MORTGAGE SATISFACTION

View Document

24/09/8524 September 1985 30/09/84 ANNUAL ACCTS

View Document

18/05/8518 May 1985 31/12/84 ANNUAL RETURN

View Document

31/07/8431 July 1984 30/09/83 ANNUAL ACCTS

View Document

26/03/8426 March 1984 31/12/83 ANNUAL RETURN

View Document

25/01/8425 January 1984 PARS RE MORTAGE

View Document

28/04/8328 April 1983 31/12/83 ANNUAL RETURN

View Document

28/04/8328 April 1983 NOTICE OF ARD

View Document

28/04/8328 April 1983 31/12/82 ANNUAL RETURN

View Document

18/01/8318 January 1983 SITUATION OF REG OFFICE

View Document

15/12/8215 December 1982 PARS RE MORTAGE

View Document

29/09/8029 September 1980 SPECIAL/EXTRA RESOLUTION

View Document

29/09/8029 September 1980 LETTER OF APPROVAL

View Document

23/09/8023 September 1980 PARTICULARS RE DIRECTORS

View Document

24/08/7924 August 1979 PARTICULARS RE DIRECTORS

View Document

27/07/7927 July 1979 31/12/79 ANNUAL RETURN

View Document

09/07/799 July 1979 PARTICULARS RE DIRECTORS

View Document

27/10/7727 October 1977 MEMORANDUM

View Document

27/10/7727 October 1977 ARTICLES

View Document

27/10/7727 October 1977 STATEMENT OF NOMINAL CAP

View Document

27/10/7727 October 1977 SITUATION OF REG OFFICE

View Document

27/10/7727 October 1977 DECL ON COMPL ON INCORP

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