JD FRESH PRODUCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Unaudited abridged accounts made up to 2025-05-31

View Document

14/08/2514 August 2025 Previous accounting period shortened from 2025-11-30 to 2025-05-31

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/04/2515 April 2025 Director's details changed for Mr James Lee Deane on 2024-12-20

View Document

15/04/2515 April 2025 Change of details for Mr James Lee Deane as a person with significant control on 2024-12-20

View Document

15/04/2515 April 2025 Director's details changed for Mrs Charlene Louise Deane on 2024-12-20

View Document

15/04/2515 April 2025 Change of details for Mrs Charlene Louise Deane as a person with significant control on 2024-12-20

View Document

09/04/259 April 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

29/01/2429 January 2024 Change of details for Mrs Charlene Louise Deane as a person with significant control on 2023-08-01

View Document

29/01/2429 January 2024 Director's details changed for Mrs Charlene Louise Deane on 2023-08-01

View Document

29/01/2429 January 2024 Director's details changed for Mr James Lee Deane on 2023-08-01

View Document

29/01/2429 January 2024 Change of details for Mr James Lee Deane as a person with significant control on 2023-08-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

26/06/2326 June 2023 Change of details for Mr James Lee Deane as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from Colts Green End Badminton Road Old Sodbury Bristol BS37 6LR England to Office 10, Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr James Lee Deane on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr James Lee Deane on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Charlene Louise Deane on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mrs Charlene Louise Deane as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr James Lee Deane as a person with significant control on 2023-06-23

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Certificate of change of name

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

16/03/2116 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE DEANE / 01/10/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLENE LOUISE DEANE / 01/10/2020

View Document

17/03/2017 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 3-5 STATION ROAD KEYNSHAM BRISTOL BS31 2BH

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLENE LOUISE DEANE / 14/08/2019

View Document

14/05/1914 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

13/04/1813 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE DEANE / 26/09/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CHARLENE LOUISE DEANE / 26/09/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CHARLENE LOUISE DEANE / 15/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLENE LOUISE DEANE / 15/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE DEANE / 15/06/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LEE DEANE / 15/06/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLENE LOUISE OLLERENSHAW / 09/09/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 PREVEXT FROM 31/10/2013 TO 30/11/2013

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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