- Company Overview for JJD PLANT LIMITED (07845308)
- Filing history for JJD PLANT LIMITED (07845308)
- People for JJD PLANT LIMITED (07845308)
- Charges for JJD PLANT LIMITED (07845308)
- Insolvency for JJD PLANT LIMITED (07845308)
- More for JJD PLANT LIMITED (07845308)
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) |
---|---|---|---|
05 Aug 2021 | AP01 | Appointment of Mr John Joseph Dixon as a director on 5 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
17 Feb 2021 | PSC04 | Change of details for Mr John Dixon as a person with significant control on 27 November 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mrs Janet Dixon as a person with significant control on 27 November 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ United Kingdom to Mayfair House Brandon Lane Brandon DH7 8PG on 16 February 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
18 Mar 2020 | CH01 | Director's details changed for Mr John Dixon on 27 January 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr John Dixon as a person with significant control on 27 January 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mrs Janet Dixon as a person with significant control on 27 January 2020 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr John Dixon on 14 March 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr John Dixon on 14 March 2018 | |
14 Mar 2018 | PSC04 | Change of details for Mr John Dixon as a person with significant control on 14 March 2018 | |
08 Feb 2018 | PSC01 | Notification of Janet Dixon as a person with significant control on 2 February 2018 | |
08 Feb 2018 | PSC07 | Cessation of John Joseph Dixon as a person with significant control on 2 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr John Dixon as a person with significant control on 2 February 2018 | |
27 Oct 2017 | PSC04 | Change of details for Mr John Dixon as a person with significant control on 26 October 2017 | |
27 Oct 2017 | PSC01 | Notification of John Joseph Dixon as a person with significant control on 6 April 2016 | |
25 Oct 2017 | AD01 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX to Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 25 October 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 |