Advanced company searchLink opens in new window

J & D REFRIGERATED LIMITED

Company number 04741384

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)
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
28 Feb 2022 CH01 Director's details changed for Mr John Colin Turner on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Alistair John Turner on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from Unit 5 Vale Industrial Park Tolpits Lane Watford Hertfordshire WD18 9QP England to Unit D & E Airport Executive Park President Way Luton Bedfordshire LU2 9NY on 28 February 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 23 April 2020
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending the statement of capital and shareholders information) was registered on 02/11/2020.
04 Mar 2020 MR01 Registration of charge 047413840002, created on 3 March 2020
02 Aug 2019 AP01 Appointment of John Colin Turner as a director on 17 July 2019
02 Aug 2019 AP01 Appointment of Alistair John Turner as a director on 17 July 2019
02 Aug 2019 PSC02 Notification of Total Temperature Management Ltd as a person with significant control on 17 July 2019
02 Aug 2019 PSC07 Cessation of John William Burrows as a person with significant control on 17 July 2019
02 Aug 2019 PSC07 Cessation of Denise Elizabeth Burrows as a person with significant control on 17 July 2019
02 Aug 2019 AD01 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to Unit 5 Vale Industrial Park Tolpits Lane Watford Hertfordshire WD18 9QP on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of John William Burrows as a director on 17 July 2019
02 Aug 2019 TM02 Termination of appointment of Denise Elizabeth Burrows as a secretary on 17 July 2019
02 Aug 2019 TM01 Termination of appointment of Denise Elizabeth Burrows as a director on 17 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 MR04 Satisfaction of charge 1 in full