J. B. TOOLGRINDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

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

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Change of details for Mr Mark John Bridges as a person with significant control on 2023-07-12

View Document

04/08/234 August 2023 Director's details changed for Mr Mark John Bridges on 2023-07-12

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

12/07/1612 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 SHARE PREMIUM ACCOUNT REDUCED 16/09/2015

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 16/09/15

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BRIDGES / 27/05/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1420 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA BRIDGES

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGES

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BRIDGES / 01/01/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL BRIDGES / 01/01/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIDGES / 01/01/2010

View Document

01/07/101 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BRIDGES / 01/01/2010

View Document

26/03/1026 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 SHARES AGREEMENT OTC

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9418 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 RE-DES SHARES 30/09/94

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM, GLOUCS. GL50 1YD

View Document

12/10/9412 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 ALTER MEM AND ARTS 20/07/94

View Document

15/07/9415 July 1994 COMPANY NAME CHANGED ELLENBOROUGH 126 LIMITED CERTIFICATE ISSUED ON 18/07/94

View Document

15/06/9415 June 1994 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