J N R CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Cessation of Nicholas James Edwards as a person with significant control on 2025-04-14 |
14/05/2514 May 2025 | Cessation of Robert David Edwards as a person with significant control on 2025-04-14 |
14/05/2514 May 2025 | Notification of Edbros Holding Company Ltd as a person with significant control on 2025-04-14 |
14/05/2514 May 2025 | Cessation of Jonathan Ashley Edwards as a person with significant control on 2025-04-14 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-11 with updates |
11/11/2411 November 2024 | Cessation of Amanda Edwards as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Notification of Jonathan Edwards as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Notification of Robert Edwards as a person with significant control on 2024-11-01 |
11/11/2411 November 2024 | Notification of Nicholas Edwards as a person with significant control on 2024-11-01 |
10/11/2410 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
11/12/2211 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to The Limes Garshall Green Milwich Stafford ST18 0EP on 2021-10-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 111 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/09/1518 September 2015 | DIRECTOR APPOINTED MR NICHOLAS JAMES EDWARDS |
18/09/1518 September 2015 | SECRETARY APPOINTED MRS AMANDA EDWARDS |
18/09/1518 September 2015 | DIRECTOR APPOINTED MR ROBERT DAVID EDWARDS |
18/09/1518 September 2015 | DIRECTOR APPOINTED MR JONATHAN ASHLEY EDWARDS |
18/09/1518 September 2015 | APPOINTMENT TERMINATED, DIRECTOR AMANDA EDWARDS |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, SECRETARY AMANDA HUNTER |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY EDWARDS / 16/03/2010 |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM THE FOUNDRY EUSTON WAY TOWN CENTRE TELFORD SHROPSHIRE TF3 4LY |
12/05/0912 May 2009 | ADOPT MEM AND ARTS 07/05/2009 |
16/03/0916 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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