J & R CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Previous accounting period shortened from 2024-11-30 to 2024-06-30

View Document

06/11/246 November 2024 Termination of appointment of Amarjeet Rai as a director on 2024-10-17

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

06/11/246 November 2024 Appointment of Mr Sukhpreet Singh Rai as a director on 2024-10-17

View Document

04/11/244 November 2024 Change of details for T&M Dhillon Group Limited as a person with significant control on 2024-08-01

View Document

04/11/244 November 2024 Notification of Cherrycroft Investments Ltd as a person with significant control on 2024-10-16

View Document

04/11/244 November 2024 Cessation of Amarjeet Rai as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Registration of charge 052860830002, created on 2024-10-11

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Manga Singh Dhillon on 2023-06-01

View Document

15/02/2415 February 2024 Director's details changed for Mr Gurjeet Singh Dhillon on 2021-06-01

View Document

23/01/2423 January 2024 Secretary's details changed for Mr Gurjeet Singh Dhillon on 2023-11-01

View Document

23/01/2423 January 2024 Change of details for T&M Dhillon Group Limited as a person with significant control on 2023-11-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/09/2323 September 2023 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/07/2331 July 2023 Secretary's details changed for Mr Gurjeet Dhillon on 2023-07-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

29/04/2129 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

26/03/2126 March 2021 CESSATION OF SUKHPREET SINGH RAI AS A PSC

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARJEET RAI

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GURJEET DHILLON / 20/03/2021

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MANGA SINGH DHILLON / 20/03/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR SUKHPREET SINGH RAI / 03/11/2020

View Document

16/10/2016 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / T&M DHILLON GROUP LIMITED / 12/10/2017

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHPREET SINGH RAI

View Document

04/02/194 February 2019 CESSATION OF AMARJEET RAI AS A PSC

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / T&M DHILLON GROUP LIMITED / 11/10/2017

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 32 HARMER STREET GRAVESEND KENT DA12 2AX

View Document

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052860830001

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM 234 SINGLEWELL ROAD GRAVESEND KENT DA11 7RE

View Document

28/03/1528 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/03/1413 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/03/1222 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/04/117 April 2011 ISS SHARE TRANSFERRED 02/03/2011

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GURJEET DHILLON

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR MANDIP JOHAL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR PARMJIT RAKAR

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR MANGA SINGH DHILLON

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR GURJEET DHILLON

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR AMARJEET RAI

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY PARMJIT RAKAR

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD LONDON SW16 4DH

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDIP SINGH JOHAL / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT SINGH RAKAR / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 34-36 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/04/0717 April 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 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