J & A RECOVERY & RESCUE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Current accounting period shortened from 2020-12-28 to 2020-12-27

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

03/06/213 June 2021 DISS40 (DISS40(SOAD))

View Document

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM C/O GWAS LIMITED SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND

View Document

02/06/212 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / MS CHRISTINE BUGDEN / 02/06/2021

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/12/1929 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

29/09/1929 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093486400001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE BRIGGS

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR LEE BRIGGS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SPEARING

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093486400002

View Document

17/06/1717 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093486400001

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O GWAS LIMITED SUITE 2, UNIT 4,FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 8E BEDFONT TRADING ESTATE BEDFONT ROAD FELTHAM TW14 8EE UNITED KINGDOM

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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