About

Registered Number: 03320384
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 8 Beck Close, Emersons Green, Bristol, BS16 7HD,

 

J D B Software Solutions Ltd was registered on 18 February 1997 and are based in Bristol, it's status at Companies House is "Active". We don't know the number of employees at this company. Bedworth, Sally, Bedworth, James Douglas are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDWORTH, James Douglas 18 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BEDWORTH, Sally 18 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 01 March 2020
CH01 - Change of particulars for director 02 February 2020
CH03 - Change of particulars for secretary 02 February 2020
AA - Annual Accounts 09 September 2019
AD01 - Change of registered office address 23 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
287 - Change in situation or address of Registered Office 07 February 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 11 April 2000
287 - Change in situation or address of Registered Office 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
287 - Change in situation or address of Registered Office 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.