J & D PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Cessation of John Robert Beamson as a person with significant control on 2021-07-31

View Document

21/06/2321 June 2023 Notification of J B & R Consultants Limited as a person with significant control on 2021-07-31

View Document

21/06/2321 June 2023 Notification of D Cross Holdings Limited as a person with significant control on 2021-07-31

View Document

18/05/2318 May 2023 Second filing of Confirmation Statement dated 2022-07-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/07/2227 July 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

13/07/2113 July 2021 Appointment of Mr David Cross as a director on 2021-07-05

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM SHE HOUSE MACKLIN AVENUE COWPEN INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4BX

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM JCM BUILDING ROYCE AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4BX UNITED KINGDOM

View Document

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEAMSON / 16/05/2013

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BEAMSON

View Document

31/10/1131 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEAMSON / 29/09/2010

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BEAMSON / 29/09/2010

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET BEAMSON

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM PEARTREE HOUSE SLAKE TERRACE WEST WEST CORNFORTH COUNTY DURHAM DL17 9JE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BEAMSON / 30/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/11/096 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

30/09/0230 September 2002 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