J & 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 |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-06-11 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
18/02/2318 February 2023 | Confirmation statement made on 2022-06-11 with no updates |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
11/08/1811 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH BLACKWELL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND PRATT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/06/1529 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/06/1326 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BLACKWELL / 25/06/2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/06/1212 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BLACKWELL / 11/06/2012 |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BLACKWELL / 21/12/2011 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BLACKWELL / 21/12/2011 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 32 FRESHWATER ROAD LONDON SW17 9TH UNITED KINGDOM |
21/04/1121 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BLACKWELL / 01/01/2010 |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL PRATT / 01/01/2010 |
18/05/0918 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
28/05/0828 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH BLACKWELL / 14/05/2008 |
08/05/088 May 2008 | DIRECTOR APPOINTED MR RAYMOND PRATT |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 29 VEALS MEAD MITCHAM SURREY CR4 3SB |
07/05/087 May 2008 | DIRECTOR APPOINTED MR JOSEPH BLACKWELL |
07/05/087 May 2008 | SECRETARY APPOINTED MR JOSEPH BLACKWELL |
30/04/0830 April 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
25/04/0825 April 2008 | 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