J AND R SOLUTIONS LLP

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1223 April 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHAFER / 01/11/2009

View Document

18/11/1018 November 2010 ANNUAL RETURN MADE UP TO 29/10/10

View Document

18/11/1018 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROSELI FATIMA CHAFER / 01/11/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 LLP ANNUAL RETURN ACCEPTED ON 01/09/09

View Document

02/11/092 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROSELI FATIMA CHAFER / 01/09/2009

View Document

02/11/092 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHAFER / 01/09/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM FLAT 8 THE CLOCK TOWER KINGS ROAD WOKING SURREY GU21 5HU

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 01/08/07

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 01/08/08

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

22/08/0622 August 2006

View Document

22/08/0622 August 2006

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: FLAT 8 THE CLOCK TOWER KINGS ROAD WOKING SURREY GU21 5HU

View Document

22/08/0622 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 529 ABBEY ROAD BASINGSTOKE HAMPSHIRE RG24 9EP

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

15/01/0515 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

04/02/044 February 2004

View Document

04/02/044 February 2004 MEMBER'S PARTICULARS CHANGED

View Document

04/02/044 February 2004

View Document

04/02/044 February 2004 MEMBER'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 589 ABBEY ROAD BASINGSTOKE HAMPSHIRE RG24 9ER

View Document

04/02/034 February 2003 ANNUAL RETURN MADE UP TO 29/01/03

View Document

03/12/013 December 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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