JOHN BEAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Paul James Logan as a director on 2025-04-09

View Document

10/04/2510 April 2025 Appointment of Philip Yat-Sing Tang as a director on 2025-04-09

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

05/10/245 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

31/07/2431 July 2024 Second filing for the appointment of Victor Manuel Palomino as a director

View Document

19/07/2419 July 2024 Termination of appointment of Gregory Alan Packard as a director on 2024-05-03

View Document

19/07/2419 July 2024 Appointment of Victor Manuel Palomino as a director on 2024-07-15

View Document

19/07/2419 July 2024 Termination of appointment of Mark Peter Crawford as a director on 2024-06-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Termination of appointment of Geralyn Marie Fallon as a director on 2021-09-17

View Document

29/12/2129 December 2021 Appointment of Mr Noah Popp as a director on 2021-12-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM C/O GELDARDS LLP CAPITAL QUARTER NO. 4 TYNDALL STREET CARDIFF CF10 4BQ WALES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O GELDARDS LLP 4 CAPITAL QUARTER TYNDALL STREET CARDIFF CF10 4BQ WALES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O GELDARDS LLP DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF WALES

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS EWEN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR MARK PETER CRAWFORD

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR CHOUDRY

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DAVID KEVIN BUNTING

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR ROSS JENSEN EWEN

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BEAN TECHNOLOGIES CORPORATION

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM, C/O RADCLIFFESLEBRASSEUR, 85 FLEET STREET, LONDON, EC4Y 1AE

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY DRACLIFFE COMPANY SERVICES LIMITED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR WILLIAM LEES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED AMIR CHOUDRY

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MARVIN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 21/01/2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL RANE / 28/02/2014

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, C/O RADCLIFFES LE BRASSEUR 5 GREAT COLLEGE STREET, WESTMINSTER, LONDON, SW1P 3SJ

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR GREGORY ALAN PACKARD

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR GREGORY ALAN PACKARD

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MEYER

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR JOSEPH JOHN MEYER

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MS GERALYN MARIE FALLON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR LARS MARGARD

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY DOUGLAS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR JAMES LAWRENCE MARVIN

View Document

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LARS NICKLAS MARGARD / 17/04/2012

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED TIMOTHY PAUL RANE

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DOUGLAS / 24/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS NICKLAS MARGARD / 24/02/2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 24/02/2010

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

03/07/083 July 2008 GBP NC 1000/8000000 25/06/2008

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

01/03/081 March 2008 SECRETARY APPOINTED DRACLIFFE COMPANY SERVICES LIMITED

View Document

25/02/0825 February 2008 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