Advanced company searchLink opens in new window

JDR PRODUCTS LIMITED

Company number 01481617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 17,700
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 17,700
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 17,700
31 Jul 2013 AD01 Registered office address changed from 6 Widney House Bromsgrove Road Redditch Worcestershire B97 4SP on 31 July 2013
04 May 2013 MR01 Registration of charge 014816170015
22 Apr 2013 MR01 Registration of charge 014816170014
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Jonathan Wharrad as a director
14 Feb 2011 TM02 Termination of appointment of Jonathan Wharrad as a secretary
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for David Kenneth Wharrad on 27 September 2010
11 May 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
11 May 2010 CH01 Director's details changed for David Kenneth Wharrad on 14 October 2009
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 13
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Feb 2009 363a Return made up to 14/10/08; full list of members
07 May 2008 288b Appointment terminate, director kenneth eric wharrad logged form
06 Dec 2007 363s Return made up to 14/10/07; change of members
  • 363(288) ‐ Director resigned