J K R CONTRACTORS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Amended full accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2024-02-15

View Document

19/03/2519 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

27/02/2427 February 2024 Notification of Jkr Group (Holdings) Limited as a person with significant control on 2024-02-08

View Document

27/02/2427 February 2024 Change of share class name or designation

View Document

23/02/2423 February 2024 Withdrawal of a person with significant control statement on 2024-02-23

View Document

01/12/231 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr Ryan Emslie Taylor on 2023-02-01

View Document

02/03/232 March 2023 Director's details changed for Mr Kevin James Taylor on 2023-02-01

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/02/223 February 2022 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Satisfaction of charge SC3165820006 in full

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS AUDREY MARGARET TAYLOR

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES TAYLOR / 19/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN EMSLIE TAYLOR / 19/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3165820005

View Document

27/02/1827 February 2018 CESSATION OF RYAN EMSLIE TAYLOR AS A PSC

View Document

27/02/1827 February 2018 CESSATION OF JAMES ALEXANDER TAYLOR AS A PSC

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 CESSATION OF KEVIN JAMES TAYLOR AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF PSC STATEMENT ON 31/03/2017

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

05/02/165 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PETER ROBERTSON FAWNS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3165820004

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3165820003

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN EMSLIE TAYLOR / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES TAYLOR / 24/01/2012

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER TAYLOR / 15/02/2010

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES TAYLOR / 15/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN EMSLIE TAYLOR / 15/02/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 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