J B DOORS HOLDINGS LIMITED

Unit 23 Stadium Court Unit 23 Stadium Court, Rotherham, S62 6EW, England
StatusACTIVE
Company No.06397046
CategoryPrivate Limited Company
Incorporated11 Oct 2007
Age16 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gail baker / 02/04/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / darren baker / 02/04/2008

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/10/07--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/10/07--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Statement of affairs

Date: 23 Oct 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENIE GAMING LTD

INGLEBORO,CORBRIDGE,NE45 5JD

Number:11668563
Status:ACTIVE
Category:Private Limited Company

HUDSON AND WRIGHT LIMITED

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

S. CHRISTIE JOINERY LIMITED

LOWER CLONTYFINNAN ROAD,BALLYMONEY,BT53 8TW

Number:NI018748
Status:ACTIVE
Category:Private Limited Company
Number:02679394
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source