- Company Overview for J & D REFRIGERATED LIMITED (04741384)
- Filing history for J & D REFRIGERATED LIMITED (04741384)
- People for J & D REFRIGERATED LIMITED (04741384)
- Charges for J & D REFRIGERATED LIMITED (04741384)
- More for J & D REFRIGERATED LIMITED (04741384)
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
|
|
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 |