Active
Company Information for J & D REFRIGERATED LIMITED
UNIT D & E AIRPORT EXECUTIVE PARK, PRESIDENT WAY, LUTON, BEDFORDSHIRE, LU2 9NY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
J & D REFRIGERATED LIMITED | |
Legal Registered Office | |
UNIT D & E AIRPORT EXECUTIVE PARK PRESIDENT WAY LUTON BEDFORDSHIRE LU2 9NY Other companies in IP22 | |
Company Number | 04741384 | |
---|---|---|
Company ID Number | 04741384 | |
Date formed | 2003-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB637943307 |
Last Datalog update: | 2025-03-05 08:30:42 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENISE ELIZABETH BURROWS |
||
DENISE ELIZABETH BURROWS |
||
JOHN WILLIAM BURROWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Alistair John Turner on 2022-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM Unit 5 Vale Industrial Park Tolpits Lane Watford Hertfordshire WD18 9QP England | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047413840002 | |
AP01 | DIRECTOR APPOINTED ALISTAIR JOHN TURNER | |
PSC02 | Notification of Total Temperature Management Ltd as a person with significant control on 2019-07-17 | |
PSC07 | CESSATION OF DENISE ELIZABETH BURROWS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/19 FROM 8 Hopper Way Diss Norfolk IP22 4GT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE ELIZABETH BURROWS | |
TM02 | Termination of appointment of Denise Elizabeth Burrows on 2019-07-17 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH BURROWS / 14/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENISE ELIZABETH BURROWS on 2010-05-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURROWS / 14/05/2010 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/04/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/04/08; full list of members | |
288a | DIRECTOR APPOINTED DENISE ELIZABETH BURROWS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/04/03-23/04/03 £ SI 99@1=99 £ IC 100/199 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 63,812 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 73,041 |
Creditors Due After One Year | 2012-05-31 | £ 73,041 |
Creditors Due After One Year | 2011-05-31 | £ 75,216 |
Creditors Due Within One Year | 2013-05-31 | £ 136,365 |
Creditors Due Within One Year | 2012-05-31 | £ 163,754 |
Creditors Due Within One Year | 2012-05-31 | £ 163,754 |
Creditors Due Within One Year | 2011-05-31 | £ 142,838 |
Provisions For Liabilities Charges | 2013-05-31 | £ 13,425 |
Provisions For Liabilities Charges | 2012-05-31 | £ 11,896 |
Provisions For Liabilities Charges | 2012-05-31 | £ 11,896 |
Provisions For Liabilities Charges | 2011-05-31 | £ 7,291 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & D REFRIGERATED LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 76,615 |
Cash Bank In Hand | 2012-05-31 | £ 115,025 |
Cash Bank In Hand | 2012-05-31 | £ 115,025 |
Cash Bank In Hand | 2011-05-31 | £ 79,934 |
Current Assets | 2013-05-31 | £ 163,449 |
Current Assets | 2012-05-31 | £ 210,052 |
Current Assets | 2012-05-31 | £ 210,052 |
Current Assets | 2011-05-31 | £ 181,844 |
Debtors | 2013-05-31 | £ 86,834 |
Debtors | 2012-05-31 | £ 95,027 |
Debtors | 2012-05-31 | £ 95,027 |
Debtors | 2011-05-31 | £ 101,910 |
Fixed Assets | 2013-05-31 | £ 198,687 |
Fixed Assets | 2012-05-31 | £ 187,217 |
Fixed Assets | 2012-05-31 | £ 187,217 |
Fixed Assets | 2011-05-31 | £ 169,890 |
Secured Debts | 2013-05-31 | £ 130,576 |
Secured Debts | 2012-05-31 | £ 146,118 |
Secured Debts | 2012-05-31 | £ 146,118 |
Secured Debts | 2011-05-31 | £ 136,301 |
Shareholder Funds | 2013-05-31 | £ 148,534 |
Shareholder Funds | 2012-05-31 | £ 148,578 |
Shareholder Funds | 2012-05-31 | £ 148,578 |
Shareholder Funds | 2011-05-31 | £ 126,389 |
Tangible Fixed Assets | 2013-05-31 | £ 198,487 |
Tangible Fixed Assets | 2012-05-31 | £ 185,017 |
Tangible Fixed Assets | 2012-05-31 | £ 185,017 |
Tangible Fixed Assets | 2011-05-31 | £ 165,690 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as J & D REFRIGERATED LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |