J.D. CLEVE LTD.

Company Documents

DateDescription
21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/09/2321 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/06/2316 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to The Chapel Bridge Street Driffield YO25 6DA on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/02/2123 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/12/1918 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLEVE / 24/08/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZIE CLEVE / 24/08/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 12/07/06; NO CHANGE OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 2 ABBEY WALK GRIMSBY SOUTH HUMBERSIDE DN31 1NB

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/01/9828 January 1998 ADOPT MEM AND ARTS 07/01/98

View Document

28/01/9828 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 SECRETARY RESIGNED

View Document

12/07/9412 July 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