Download leads from Nexok and grow your business. Find out more

JDS Truck & Van Limited

Documents

Total Documents103
Total Pages268

Filing History

30 June 2023Confirmation statement made on 29 June 2023 with no updates
11 April 2023Accounts for a dormant company made up to 31 December 2022
5 July 2022Confirmation statement made on 29 June 2022 with no updates
5 July 2022Accounts for a dormant company made up to 31 December 2021
29 June 2021Confirmation statement made on 29 June 2021 with no updates
30 June 2020Accounts for a dormant company made up to 31 December 2019
30 June 2020Confirmation statement made on 29 June 2020 with no updates
8 July 2019Confirmation statement made on 29 June 2019 with no updates
8 July 2019Accounts for a dormant company made up to 31 December 2018
29 June 2018Termination of appointment of Peter John Francis Glover as a director on 20 June 2018
29 June 2018Accounts for a dormant company made up to 31 December 2017
29 June 2018Confirmation statement made on 29 June 2018 with no updates
5 July 2017Notification of Jds Trucks Limited as a person with significant control on 30 June 2017
5 July 2017Notification of Jds Trucks Limited as a person with significant control on 30 June 2017
29 June 2017Confirmation statement made on 29 June 2017 with no updates
29 June 2017Confirmation statement made on 29 June 2017 with no updates
21 March 2017Micro company accounts made up to 31 December 2016
21 March 2017Micro company accounts made up to 31 December 2016
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
5 July 2016Accounts for a dormant company made up to 31 December 2015
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
5 July 2016Accounts for a dormant company made up to 31 December 2015
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Accounts for a dormant company made up to 31 December 2013
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Accounts for a dormant company made up to 31 December 2013
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
1 July 2013Accounts for a dormant company made up to 31 December 2012
1 July 2013Accounts for a dormant company made up to 31 December 2012
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
2 July 2012Accounts for a dormant company made up to 31 December 2011
2 July 2012Accounts for a dormant company made up to 31 December 2011
15 August 2011Accounts for a dormant company made up to 31 December 2010
15 August 2011Accounts for a dormant company made up to 31 December 2010
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
10 March 2010Accounts for a dormant company made up to 31 December 2009
10 March 2010Accounts for a dormant company made up to 31 December 2009
8 October 2009Secretary's details changed for Mr Mark Frank Griffiths on 1 October 2009
8 October 2009Appointment of Mr Mark Frank Griffiths as a director
8 October 2009Termination of appointment of Pauline Harper as a director
8 October 2009Secretary's details changed for Mr Mark Frank Griffiths on 1 October 2009
8 October 2009Appointment of Mr Mark Frank Griffiths as a director
8 October 2009Termination of appointment of Peter Harper as a director
8 October 2009Secretary's details changed for Mr Mark Frank Griffiths on 1 October 2009
8 October 2009Appointment of Mr Richard Neil Davies as a director
8 October 2009Termination of appointment of Peter Harper as a director
8 October 2009Appointment of Mr Richard Neil Davies as a director
8 October 2009Termination of appointment of Pauline Harper as a director
5 October 2009Appointment of Mr Peter John Francis Glover as a director
5 October 2009Appointment of Mr Peter John Francis Glover as a director
6 July 2009Return made up to 29/06/09; full list of members
6 July 2009Registered office changed on 06/07/2009 from navigation garage forrest street blackburn BB1 3BB united kingdom
6 July 2009Registered office changed on 06/07/2009 from navigation garage forrest street blackburn BB1 3BB united kingdom
6 July 2009Return made up to 29/06/09; full list of members
1 April 2009Accounts for a dormant company made up to 30 September 2008
1 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009
1 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009
1 April 2009Accounts for a dormant company made up to 30 September 2008
26 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008
26 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008
28 July 2008Memorandum and Articles of Association
28 July 2008Memorandum and Articles of Association
17 July 2008Company name changed jds trucks LIMITED\certificate issued on 24/07/08
17 July 2008Company name changed jds trucks LIMITED\certificate issued on 24/07/08
7 July 2008Secretary's change of particulars / mark griffiths / 04/07/2008
7 July 2008Return made up to 29/06/08; full list of members
7 July 2008Return made up to 29/06/08; full list of members
7 July 2008Secretary's change of particulars / mark griffiths / 04/07/2008
4 July 2008Registered office changed on 04/07/2008 from navigation garage forrest street blackburn lancashire BB1 3BB
4 July 2008Location of debenture register
4 July 2008Location of register of members
4 July 2008Registered office changed on 04/07/2008 from navigation garage forrest street blackburn lancashire BB1 3BB
4 July 2008Location of register of members
4 July 2008Location of debenture register
22 December 2007New secretary appointed
22 December 2007New secretary appointed
22 December 2007Secretary resigned
22 December 2007Secretary resigned
11 December 2007Registered office changed on 11/12/07 from: lower barn farm whalley road sabden clitheroe lancashire BB7 9DT
11 December 2007Registered office changed on 11/12/07 from: lower barn farm whalley road sabden clitheroe lancashire BB7 9DT
27 November 2007Ad 29/06/07--------- £ si [email protected] £ ic 1/1
27 November 2007Director resigned
27 November 2007New director appointed
27 November 2007New secretary appointed;new director appointed
27 November 2007Registered office changed on 27/11/07 from: mentor house, ainsworth street blackburn lancashire BB1 6AY
27 November 2007New director appointed
27 November 2007Registered office changed on 27/11/07 from: mentor house, ainsworth street blackburn lancashire BB1 6AY
27 November 2007New secretary appointed;new director appointed
27 November 2007Ad 29/06/07--------- £ si [email protected] £ ic 1/1
27 November 2007Secretary resigned
27 November 2007Secretary resigned
27 November 2007Director resigned
29 June 2007Incorporation
29 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed