Advanced company searchLink opens in new window

J & D PRODUCTS LIMITED

Company number 04548277

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)
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
14 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2015 AD01 Registered office address changed from She House Macklin Avenue Cowpen Industrial Estate Billingham Cleveland TS23 4BX to She House Macklin Avenue Cowpen Lane Industrial Estate Billingham Cleveland TS23 4BY on 14 October 2015
26 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
14 May 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
22 Oct 2013 AD01 Registered office address changed from Jcm Building Royce Avenue Cowpen Lane Industrial Estate Billingham Cleveland TS23 4BX United Kingdom on 22 October 2013
29 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
16 May 2013 CH01 Director's details changed for Mr John Robert Beamson on 16 May 2013
22 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 TM01 Termination of appointment of Margaret Beamson as a director
31 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr John Robert Beamson on 29 September 2010
28 Oct 2011 CH01 Director's details changed for Margaret Beamson on 29 September 2010
27 Oct 2011 TM02 Termination of appointment of Margaret Beamson as a secretary
20 Oct 2011 AD01 Registered office address changed from Peartree House Slake Terrace West West Cornforth County Durham DL17 9JE on 20 October 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Margaret Beamson on 30 September 2010
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders