J D MOTOR COMPANY (NOTTINGHAM) LTD
Status | ACTIVE |
Company No. | 07415550 |
Category | Private Limited Company |
Incorporated | 21 Oct 2010 |
Age | 13 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
J D MOTOR COMPANY (NOTTINGHAM) LTD is an active private limited company with number 07415550. It was incorporated 13 years, 7 months, 14 days ago, on 21 October 2010. The company address is Jd Motor Company Attenborough Lane Jd Motor Company Attenborough Lane, Nottingham, NG9 5JW.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Gregory Smith
Termination date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: Jd Motor Company Norfolk Avenue Toton Nottingham NG9 6GP
Change date: 2014-11-10
New address: Jd Motor Company Attenborough Lane Beeston Nottingham NG9 5JW
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-05
Old address: 10 Hadstock Close Sandiacre Nottingham NG10 5LQ England
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Certificate change of name company
Date: 21 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j d car sales (nottingham) LIMITED\certificate issued on 21/09/12
Documents
Change of name notice
Date: 21 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company current extended
Date: 03 Aug 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-10-31
Documents
Change of name notice
Date: 09 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Gregory Smith
Change date: 2011-10-21
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Mark John Bly
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Old address: Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN United Kingdom
Change date: 2011-06-27
Documents
Some Companies
15 BOUGHTON ROAD,CORBY,NN18 8NY
Number: | 11758051 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 04277757 |
Status: | ACTIVE |
Category: | Private Limited Company |
J W W ALLISON AND SONS LIMITED
31 MAIN STREET,,CA13 9LE
Number: | 05266229 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 HIGH ROAD,HARROW,HA3 7BB
Number: | 10555536 |
Status: | ACTIVE |
Category: | Private Limited Company |
REYNIER RESEARCH LTD WESTER ELLISTER,ISLE OF ISLAY,PA48 7UE
Number: | SC283007 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BROADWAY,BEDFORD,MK45 3LT
Number: | 10980654 |
Status: | ACTIVE |
Category: | Private Limited Company |