Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jdr Products LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Trade Debtors£1,164,199 -17.69%
Employees£23 0%
Total assets£4,513,372 +4.61%

AERIAL SUPPLIES (REDDITCH) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01481617
Record last updated Tuesday, August 22, 2023 7:41:54 PM UTC
Official Address Moreton House Whitacre Road St Nicolas
There are 4 companies registered at this street
Postal Code CV116BW
Sector Aluminium production

Charts

Visits

JDR PRODUCTS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Aug 17, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 13, 2020 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 1, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Dec 18, 2013 Annual accounts Annual accounts
Registry Oct 18, 2013 Annual return Annual return
Registry Jul 31, 2013 Change of registered office address Change of registered office address
Registry May 4, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 22, 2013 Registration of a charge / charge code 1481... Registration of a charge / charge code 1481...
Financials Dec 14, 2012 Annual accounts Annual accounts
Registry Nov 16, 2012 Annual return Annual return
Financials Nov 16, 2011 Annual accounts Annual accounts
Registry Nov 16, 2011 Annual return Annual return
Registry Feb 14, 2011 Resignation of one Director Resignation of one Director
Registry Feb 14, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Nov 9, 2010 Annual return Annual return
Registry Nov 1, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 4, 2010 Change of particulars for director Change of particulars for director
Registry May 11, 2010 Annual return Annual return
Registry May 11, 2010 Change of particulars for director Change of particulars for director
Registry Apr 17, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 2010 Annual accounts Annual accounts
Financials Feb 7, 2009 Annual accounts 1481... Annual accounts 1481...
Registry Feb 3, 2009 Annual return Annual return
Registry May 7, 2008 Resignation of a director Resignation of a director
Registry Dec 6, 2007 Annual return Annual return
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Aug 1, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 17, 2006 Annual return Annual return
Registry Nov 17, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 29, 2006 Memorandum of association Memorandum of association
Registry Aug 30, 2006 Company name change Company name change
Registry Aug 30, 2006 Change of name certificate Change of name certificate
Registry Aug 24, 2006 Appointment of a director Appointment of a director
Registry Aug 14, 2006 Appointment of a director 1481... Appointment of a director 1481...
Registry Aug 14, 2006 Resignation of a director Resignation of a director
Registry Aug 14, 2006 Resignation of a director 1481... Resignation of a director 1481...
Registry Aug 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 27, 2006 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man)
Financials Jul 13, 2006 Annual accounts Annual accounts
Registry Jun 27, 2006 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Financials Mar 7, 2006 Annual accounts Annual accounts
Registry Nov 18, 2005 Annual return Annual return
Registry Dec 2, 2004 Annual return 1481... Annual return 1481...
Registry Sep 29, 2004 Appointment of a director Appointment of a director
Registry Sep 15, 2004 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Financials Jun 23, 2004 Annual accounts Annual accounts
Registry Nov 5, 2003 Annual return Annual return
Financials Jun 18, 2003 Annual accounts Annual accounts
Registry Oct 22, 2002 Annual return Annual return
Financials Jun 14, 2002 Annual accounts Annual accounts
Financials Jan 14, 2002 Annual accounts 1481... Annual accounts 1481...
Registry Oct 9, 2001 Annual return Annual return
Registry Oct 13, 2000 Annual return 1481... Annual return 1481...
Financials Aug 4, 2000 Annual accounts Annual accounts
Registry Jul 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1481... Declaration of satisfaction in full or in part of a mortgage or charge 1481...
Registry Jul 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1481... Declaration of satisfaction in full or in part of a mortgage or charge 1481...
Registry Feb 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1481... Declaration of satisfaction in full or in part of a mortgage or charge 1481...
Registry Feb 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 8, 1999 Annual return Annual return
Financials Jun 21, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Annual return Annual return
Financials Sep 22, 1998 Annual accounts Annual accounts
Registry Oct 26, 1997 Annual return Annual return
Financials Jul 8, 1997 Annual accounts Annual accounts
Registry Nov 7, 1996 Annual return Annual return
Financials Aug 8, 1996 Annual accounts Annual accounts
Registry Oct 27, 1995 Annual return Annual return
Financials Jun 14, 1995 Annual accounts Annual accounts
Financials Feb 2, 1995 Annual accounts 1481... Annual accounts 1481...
Registry Oct 26, 1994 Annual return Annual return
Financials Feb 1, 1994 Annual accounts Annual accounts
Registry Nov 12, 1993 Annual return Annual return
Financials May 4, 1993 Annual accounts Annual accounts
Registry Oct 22, 1992 Annual return Annual return
Registry Nov 25, 1991 Annual return 1481... Annual return 1481...
Registry Oct 14, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Jun 7, 1991 Annual accounts Annual accounts
Registry Nov 19, 1990 Annual return Annual return
Financials Oct 29, 1990 Annual accounts Annual accounts
Registry Nov 16, 1989 Annual return Annual return
Financials Nov 16, 1989 Annual accounts Annual accounts
Registry Feb 1, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 28, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 8, 1988 Annual accounts Annual accounts
Registry Dec 8, 1988 Annual return Annual return
Registry Feb 11, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 6, 1988 Nc inc already adjusted Nc inc already adjusted
Registry Jan 6, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Nov 30, 1987 Annual accounts Annual accounts
Registry Nov 30, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy