J B TURNER ROSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

24/09/2524 September 2025 NewChange of details for John Benjamin Turner as a person with significant control on 2025-09-24

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr John Benjamin Turner on 2025-09-24

View Document

18/09/2518 September 2025 NewSecretary's details changed for Susan Jean Turner on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from 21 Leverington Common Leverington Wisbech Cambridgeshire PE13 5DG United Kingdom to Briarfields Fendyke Lane Gorefield Cambs PE13 4NF on 2025-09-17

View Document

17/09/2517 September 2025 NewDirector's details changed for John Benjamin Turner on 2025-09-17

View Document

17/09/2517 September 2025 NewDirector's details changed for Susan Jean Turner on 2025-09-17

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

06/01/256 January 2025 Registered office address changed from 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ United Kingdom to 21 Leverington Common Leverington Wisbech Cambridgeshire PE13 5DG on 2025-01-06

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH to 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ on 2023-11-09

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/01/2313 January 2023 Director's details changed for Ms Karen Louise Turner on 2023-01-13

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Lucy Jane Turner as a director on 2022-09-25

View Document

17/10/2217 October 2022 Termination of appointment of Nicholas John Turner as a director on 2022-09-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN TURNER / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN TURNER / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / SUSAN JEAN TURNER / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / JOHN BENJAMIN TURNER / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN TURNER / 21/05/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/10/0923 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/11/057 November 2005 S366A DISP HOLDING AGM 03/10/05

View Document

07/11/057 November 2005 S252 DISP LAYING ACC 03/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

26/09/0326 September 2003 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