AR & SONS JOINERY SOLUTIONS LTD

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/01/2530 January 2025 Registered office address changed from 50 Heigham Road London E6 2JQ England to 1 Lascelles Gardens Rochford SS4 3BP on 2025-01-30

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Cessation of Jamal Ali Rahman as a person with significant control on 2024-06-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

07/06/237 June 2023 Notification of Safeer Rehman as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Change of details for Mr Jamal Ali Rahman as a person with significant control on 2023-06-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 COMPANY NAME CHANGED JR PRINTING LTD CERTIFICATE ISSUED ON 10/07/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR SAFEER RAHMAN

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 4B BENDISH ROAD LONDON E6 1JH ENGLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 50 HEIGHAM ROAD LONDON E6 2JQ UNITED KINGDOM

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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