About

Registered Number: 05746925
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 33a Wheeler Street, Maidstone, Kent, ME14 1UA

 

Having been setup in 2006, J.D. Bush Decorators Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Bush, David John, Bush, John David, Bush, Michael James, Smith, Lorraine Elizabeth for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, David John 25 October 2018 - 1
BUSH, John David 17 March 2006 - 1
BUSH, Michael James 25 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lorraine Elizabeth 17 March 2006 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
PSC04 - N/A 19 March 2020
CH01 - Change of particulars for director 19 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 05 November 2018
AP01 - Appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 17 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.