JDB ASSOCIATES LIMITED

2 Old Bath Road, Newbury, RG14 1QL, Berkshire, England
StatusACTIVE
Company No.10085954
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

JDB ASSOCIATES LIMITED is an active private limited company with number 10085954. It was incorporated 8 years, 1 month, 22 days ago, on 25 March 2016. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Henry Brown

Change date: 2022-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Jonathan David Brown

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miles Henry Brown

Change date: 2022-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan David Brown

Change date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Henry Brown

Change date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miles Henry Brown

Change date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan David Brown

Change date: 2018-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Louise Brown

Cessation date: 2018-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Louise Brown

Termination date: 2018-05-20

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Brown

Change date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Mr Jonathan David Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-25

Officer name: Miles Henry Brown

Documents

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY SOLUTIONS (SOUTH WEST) LIMITED

ISABELLA COTTAGE THE AVENUE,BATH,BA2 5EH

Number:10580464
Status:ACTIVE
Category:Private Limited Company

BOHEMIAN DRYLINING LIMITED

145-147 HATFIELD ROAD,ST ALBANS,AL1 4JY

Number:09282626
Status:ACTIVE
Category:Private Limited Company

GREENERGY FUELS HOLDINGS LIMITED

198 HIGH HOLBORN,LONDON,WC1V 7BD

Number:07318726
Status:ACTIVE
Category:Private Limited Company

HERRADURA LIMITED

30 GRESHAM STREET,,EC2V 7PG

Number:02703869
Status:ACTIVE
Category:Private Limited Company

ITALIAN MENSWEAR LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11725428
Status:ACTIVE
Category:Private Limited Company

S.K. YONOV LTD

15 DERWENT CLOSE,FARNBOROUGH,GU14 0JT

Number:10947941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source