JOHN DEAN BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-07

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-07-07

View Document

24/08/2324 August 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

14/09/2214 September 2022 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-14

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

18/06/2118 June 2021 Director's details changed for Mr John Philip Langdon on 2021-06-18

View Document

18/06/2118 June 2021 Secretary's details changed for Jayne Beverly Langdon on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 327a Badminton Road Winterbourne Bristol BS36 1AH England to 327a Badminton Road Winterbourne Bristol BS36 1AH on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mr John Philip Langdon as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mrs Jayne Beverly Langdon as a person with significant control on 2021-06-18

View Document

17/06/2117 June 2021 Change of details for Mrs Jayne Beverly Langdon as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr John Philip Langdon as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr John Philip Langdon on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mrs Jayne Beverly Langdon as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from Beaufort House, 96 Bath Road Willsbridge Bristol BS30 6EF England to 327a Badminton Road Winterbourne Bristol BS36 1AH on 2021-06-16

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/2024 October 2020 REGISTERED OFFICE CHANGED ON 24/10/2020 FROM BEAUFORD HOUSE 96 BATH ROAD WILLSBRIDGE BRISTOL SOUTH GLOUCESTERSHIRE BS30 6EF

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026598270002

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026598270001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 19 DOUGLAS ROAD INDUSTRIAL PARK DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 05/05/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JAYNE BEVERLY LANGDON / 17/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 05/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026598270002

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026598270001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 26/02/2013

View Document

09/11/129 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 01/11/2011

View Document

11/11/1111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE BEVERLY LANGDON / 06/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 06/07/2010

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WOODS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LANGDON / 10/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: HIGH VIEW KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EQ

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 29 UNITY STREET KINGSWOOD BRISTOL AVON BS15 8EE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 81 CADBURY ROAD WARMLEY BRISTOL BS30 8DG

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9911 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: UNIT 2A ST ANNES ROAD ST GEORGE BRISTOL AVON BS5 8RE

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: UNIT 4 1 KING JOHNS RD KINGSWOOD BRISTOL BS15 1NN

View Document

20/12/9420 December 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/917 November 1991 SECRETARY RESIGNED

View Document

04/11/914 November 1991 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