JD BATE SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Change of details for Mr Jonathon David Bate as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Charter House Sandford Street Lichfield WS13 6QA England to Laudismournay Moorfield Road Alcester B49 5DA on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Jonathan David Bate on 2025-03-25

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Registered office address changed from Bidston the Green Sambourne Redditch B96 6NU England to Charter House Sandford Street Lichfield WS13 6QA on 2025-02-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK EDWARD BATE / 23/10/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 18 MOORFIELD ROAD ALCESTER B49 5DA ENGLAND

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHON DAVID BATE / 23/10/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BATE / 23/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 36/37 COUGHTON HILL COUGHTON ALCESTER B49 5HX ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON DAVID BATE / 13/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA UNITED KINGDOM

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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