JEDBRAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Registered office address changed from 26 Brinton Crescent Kidderminster DY11 6NT England to 79a Birchfield Road Kidderminster DY11 6PG on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from 79a Birchfield Road Kidderminster DY11 6PG England to 26 Brinton Crescent Kidderminster DY11 6NT on 2023-02-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 26 BRINTON CRESCENT KIDDERMINSTER WORCESTERSHIRE DY11 6NT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 26 BRINTON CRESCENT KIDDERMINSTER DY11 6NT ENGLAND

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL COLEMAN

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O BMN ACCOUNTS LTD BASEPOINT BROMSGROVE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR ROBERT OLIVER

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

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

View Accounts

01/03/161 March 2016 FIRST GAZETTE

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O BMN ACCOUNTS LTD AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN COLEMAN / 27/11/2011

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 8 COLEMEADOW RD NORTH MOONS MOAT REDDITCH WORCS B98 9PB

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN COLEMAN / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 DISS40 (DISS40(SOAD))

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED RACHEL ANN COLEMAN

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

27/11/0727 November 2007 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