J.R. Dare Limited

DataGardener
live
Micro

J.r. Dare Limited

01292961Private Limited With Share Capital

Riverside House, Kings Reach Business Park, Stockport, SK42HD
Incorporated

31/12/1976

Company Age

49 years

Directors

1

Employees

SIC Code

28990

Risk

low risk

Company Overview

Registration, classification & business activity

J.r. Dare Limited (01292961) is a private limited with share capital incorporated on 31/12/1976 (49 years old) and registered in stockport, SK42HD. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Jrd bipel limited specialise in the design and building of hydraulic presses. jrd hydraulic presses range from 100kn to 10,000kn with table size from 400mm x 400mm to 1000mm x 40000mm with heating platen up to 425⁰c.jrd bipel developed oil heating platen working at 325⁰c and cooling down at a rate o...

Private Limited With Share Capital
SIC: 28990
Micro
Incorporated 31/12/1976
SK42HD

Financial Overview

Total Assets

£425.0K

Liabilities

£39.0K

Net Assets

£386.0K

Cash

£83.7K

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Capital Return Purchase Own Shares
Category:Capital
Date:05-05-2023
Capital Cancellation Shares
Category:Capital
Date:17-04-2023
Resolution
Category:Resolution
Date:15-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2023
Capital Cancellation Shares
Category:Capital
Date:09-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:09-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-07-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Administrative Restoration Company
Category:Restoration
Date:05-03-2014
Gazette Dissolved Compulsary
Category:Gazette
Date:15-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Termination Secretary Company With Name
Category:Officers
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:13-06-2008
Legacy
Category:Officers
Date:04-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:05-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2006
Legacy
Category:Annual Return
Date:20-02-2006
Legacy
Category:Annual Return
Date:16-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2004
Legacy
Category:Annual Return
Date:05-02-2004
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2003
Legacy
Category:Annual Return
Date:24-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2002
Legacy
Category:Annual Return
Date:17-01-2002
Legacy
Category:Officers
Date:22-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2001
Legacy
Category:Annual Return
Date:23-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2000
Legacy
Category:Annual Return
Date:04-01-2000
Legacy
Category:Mortgage
Date:13-05-1999
Legacy
Category:Annual Return
Date:19-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-1998
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-1998
Legacy
Category:Capital
Date:25-01-1998
Legacy
Category:Capital
Date:25-01-1998
Resolution
Category:Resolution
Date:25-01-1998
Legacy
Category:Annual Return
Date:10-12-1997
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-1997

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date15/08/2025
Latest Accounts30/06/2024

Trading Addresses

Riverside House, Kings Reach Road, Stockport, SK42HDRegistered
Unit 4 Middlemore Lane West Redhous, Industrial Estate, Walsall, West Midlands, WS98BG

Related Companies

1

Contact

sales@jrdbipel.com
jrdbipel.com
Riverside House, Kings Reach Business Park, Stockport, SK42HD