Advanced company searchLink opens in new window

JJD PLANT LIMITED

Company number 07845308

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)
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