CJR GROUP BRISTOL LTD

Company Documents

DateDescription
15/01/2515 January 2025 Statement of affairs

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Resolutions

View Document

14/01/2514 January 2025 Registered office address changed from 14 Collins Street Bristol BS11 9JJ England to Suite 4, Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-01-14

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Cessation of Anthony Claridge as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Anthony Claridge as a director on 2022-11-04

View Document

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

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

15/06/2115 June 2021 Notification of Anthony Claridge as a person with significant control on 2021-06-11

View Document

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

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 124 GLOUCESTER ROAD PATCHWAY BRISTOL BS34 5BP UNITED KINGDOM

View Document

09/10/209 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 102

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED CJR CLEARANCE LIMITED CERTIFICATE ISSUED ON 27/08/20

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 284B CHARLTON ROAD BRENTRY BRISTOL BS10 6JU UNITED KINGDOM

View Document

14/05/1814 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COX

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ANTHONY CLARIDGE

View Document

18/01/1818 January 2018 CESSATION OF JAMES COX AS A PSC

View Document

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

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 03/02/17, WITH UPDATES

View Document

04/02/164 February 2016 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