About

Registered Number: 04741384
Date of Incorporation: 23/04/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 5 Vale Industrial Park, Tolpits Lane, Watford, Hertfordshire, WD18 9QP,

 

Having been setup in 2003, J & D Refrigerated Ltd are based in Watford in Hertfordshire, it has a status of "Active". The current directors of this organisation are listed as Burrows, Denise Elizabeth, Burrows, Denise Elizabeth, Burrows, John William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Denise Elizabeth 23 April 2008 17 July 2019 1
BURROWS, John William 23 April 2003 17 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Denise Elizabeth 23 April 2003 17 July 2019 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
MR01 - N/A 04 March 2020
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
PSC02 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
AD01 - Change of registered office address 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AA - Annual Accounts 02 July 2019
MR04 - N/A 07 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 20 July 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
395 - Particulars of a mortgage or charge 06 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

Debenture 04 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.