J KERR FLOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Streets Financial Consulting Plc as a secretary on 2025-06-16

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 57-58 WESTGATE GRANTHAM LINCOLNSHIRE NG31 6JZ

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / JASON KERR / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON KERR / 22/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON KERR / 01/12/2014

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KERR / 19/12/2009

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 19/12/2009

View Document

03/02/103 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/024 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 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