A J R CATERING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

23/04/2523 April 2025 Secretary's details changed for Mrs Margot Robertson on 2023-05-13

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/05/2312 May 2023 Change of details for Mr Shaun James Robertson as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Margot Robertson on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom to 63 Maplewood Drive Hull East Yorkshire HU5 5YE on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Rebecca Louise Bales as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Margot Robertson as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Ms Sarah Jane Holdstock on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Rebecca Louise Bales on 2023-05-11

View Document

13/04/2313 April 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/12/2123 December 2021 Appointment of Ms Sarah Jane Holdstock as a director on 2021-12-22

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

03/04/193 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTSON

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE BALES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN JAMES ROBERTSON

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR SHAUN JAMES ROBERTSON

View Document

28/11/1828 November 2018 CESSATION OF ALAN JAMES ROBERTSON AS A PSC

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS REBECCA LOUISE BALES

View Document

23/07/1823 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGOT ROBERTSON / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGOT ROBERTSON / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES ROBERTSON / 15/02/2018

View Document

18/08/1718 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR LES HORNBY

View Document

12/04/1612 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MELTON COURT GIBSON LANE MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3HH

View Document

11/05/1511 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 SECRETARY APPOINTED MRS MARGOT ROBERTSON

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY BANKS COOPER ASSOCIATES LIMITED

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 21 MARINA COURT CASTLE STREET HULL HU1 1TJ

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LES HORNBY / 17/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LES HORNBY / 16/02/2013

View Document

20/02/1320 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKS COOPER ASSOCIATES LIMITED / 20/04/2012

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 17 MARINA COURT CASTLE STREET HULL HU1 1TJ

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LES HORNBY / 16/02/2010

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKS COOPER ASSOCIATES LIMITED / 16/02/2010

View Document

01/03/101 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT ROBERTSON / 16/02/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company