J B DOORS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06397046 |
Category | Private Limited Company |
Incorporated | 11 Oct 2007 |
Age | 16 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
J B DOORS HOLDINGS LIMITED is an active private limited company with number 06397046. It was incorporated 16 years, 9 months, 1 day ago, on 11 October 2007. The company address is Unit 23 Stadium Court Unit 23 Stadium Court, Rotherham, S62 6EW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Baker
Termination date: 2023-08-10
Documents
Termination secretary company with name termination date
Date: 17 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Baker
Termination date: 2023-08-11
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Harriett Elizabeth Baker
Appointment date: 2023-08-10
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Oliver Baker
Appointment date: 2023-08-10
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Ann Baker
Termination date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-21
Old address: Jb Doors Rotherham Road Parkgate Rotherham South Yorkshire S62 6FP
New address: Unit 23 Stadium Court Parkgate Rotherham S62 6EW
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change registered office address company with date old address
Date: 25 Sep 2010
Action Date: 25 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-25
Old address: C/O Turner Beaumont & Co Limited Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Mr Darren Baker
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Mrs Gail Ann Baker
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gail baker / 02/04/2008
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / darren baker / 02/04/2008
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/10/07--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/10/07--------- £ si 98@1=98 £ ic 1/99
Documents
Certificate change of name company
Date: 22 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broadscale LIMITED\certificate issued on 22/10/07
Documents
Some Companies
INGLEBORO,CORBRIDGE,NE45 5JD
Number: | 11668563 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EARDLEY PLACE,MILTON KEYNES,MK8 0PN
Number: | 10868281 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOODY'S DEUTSCHLAND GMBH, UK BRANCH
5 AN DER WELLE,FRANKFURT AM MEIN,60322
Number: | FC034872 |
Status: | ACTIVE |
Category: | Other company type |
RT PROJECT MANAGEMENT SOLUTIONS LIMITED
15A STATION ROAD,EPPING,CM16 4HG
Number: | 07492499 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER CLONTYFINNAN ROAD,BALLYMONEY,BT53 8TW
Number: | NI018748 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SETTLE-CARLISLE RAILWAY DEVELOPMENT COMPANY LIMITED
TOWN HALL,SETTLE,BD24 9EJ
Number: | 02679394 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |