JDB MAINTENANCE LTD

Company Documents

DateDescription
13/02/2513 February 2025 Director's details changed for Paulina Bednarik on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for James David Bednarik as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Paulina Bednarik as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for James David Bednarik on 2025-02-13

View Document

18/12/2418 December 2024 Director's details changed for Paulina Bednarik on 2024-12-02

View Document

18/12/2418 December 2024 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for James David Bednarik on 2024-12-02

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

18/12/2418 December 2024 Change of details for James David Bednarik as a person with significant control on 2024-12-02

View Document

18/12/2418 December 2024 Change of details for Paulina Bednarik as a person with significant control on 2024-12-02

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / JAMES DAVID BEDNARIK / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BEDNARIK / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / PAULINA BEDNARIK / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINA BEDNARIK / 06/01/2020

View Document

06/01/206 January 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 15 MARSHALLS PIECE STEBBING DUNMOW CM6 3RZ ENGLAND

View Document

03/12/193 December 2019 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