About

Registered Number: 03510901
Date of Incorporation: 16/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Carlton House, Grammar School Street, Bradford, BD1 4NS

 

Jdr (Rugs) Ltd was registered on 16 February 1998. The companies director is listed as Whitehead, Amanda Jean in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Amanda Jean 17 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 June 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 23 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 October 2010
CERTNM - Change of name certificate 24 August 2010
CONNOT - N/A 24 August 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 22 February 1999
225 - Change of Accounting Reference Date 12 May 1998
287 - Change in situation or address of Registered Office 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.