J.D.B. REFURBISHMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Registration of charge 082966730003, created on 2024-11-13 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Registered office address changed from 18 Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD England to 1 Brooklands Court Kettering Venture Park Kettering NN15 6FD on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
29/05/2029 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082966730001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082966730001 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK BEVIN / 08/03/2019 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / BEVIN GROUP LIMITED / 04/02/2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK BEVIN / 13/12/2018 |
23/10/1823 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CESSATION OF JAMES DEREK BEVIN AS A PSC |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVIN GROUP LIMITED |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 26/28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | PREVEXT FROM 30/11/2016 TO 31/12/2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | COMPANY NAME CHANGED J.D.B INDUSTRIAL REFURBISHMENTS LIMITED CERTIFICATE ISSUED ON 07/11/16 |
11/10/1611 October 2016 | COMPANY NAME CHANGED J.D.B. INDUSTRIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/10/16 |
01/03/161 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
19/11/1519 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
02/03/152 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
19/11/1419 November 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
30/04/1430 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
04/12/134 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK BEVIN / 16/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/11/1216 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J.D.B. REFURBISHMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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