J & R GASES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Director's details changed for Mr Glen Wildman on 2025-08-20 |
20/08/2520 August 2025 New | Registered office address changed from High Grain Farm Wigglesworth Skipton BD23 4SN to Unit 1 Riverside Works Brunswick Street Nelson Lancashire BB9 0HZ on 2025-08-20 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-12 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with updates |
13/02/2413 February 2024 | Change of details for Mr Glen Wildman as a person with significant control on 2023-03-27 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
27/03/2327 March 2023 | Appointment of Mr Scott James Wildman as a director on 2023-03-27 |
27/03/2327 March 2023 | Appointment of Mrs Claire Louise Bury as a director on 2023-03-27 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Current accounting period shortened from 2020-07-29 to 2020-07-28 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
12/02/2012 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2020 |
12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN WILDMAN |
12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA WILDMAN |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
15/02/1915 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/02/1727 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
27/02/1727 February 2017 | SAIL ADDRESS CREATED |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/04/1629 April 2016 | PREVSHO FROM 31/07/2015 TO 30/07/2015 |
01/03/161 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/03/154 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/04/141 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/03/1329 March 2013 | DIRECTOR APPOINTED MRS JULIA WILDMAN |
20/02/1320 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/02/1227 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/02/1116 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/04/109 April 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
20/10/0920 October 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/10/0920 October 2009 | RES BE APPROVED/APPROVE AGREEMENT |
20/10/0920 October 2009 | RETURN OF PURCHASE OF OWN SHARES |
17/09/0917 September 2009 | GBP IC 100/80 04/09/09 GBP SR 20@1=20 |
17/09/0917 September 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/06/098 June 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS; AMEND |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
03/04/093 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
13/12/0813 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/07/081 July 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/06/0719 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0719 June 2007 | SECRETARY'S PARTICULARS CHANGED |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: DARWIL HOUSE BRADLEY HALL ROAD NELSON BB9 8HF |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/04/0728 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0723 April 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/04/0612 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
18/04/0518 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
12/02/0412 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
09/02/039 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
01/02/021 February 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
18/04/0018 April 2000 | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00 |
14/06/9914 June 1999 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX |
14/06/9914 June 1999 | NEW SECRETARY APPOINTED |
14/06/9914 June 1999 | NEW DIRECTOR APPOINTED |
24/03/9924 March 1999 | SECRETARY RESIGNED |
24/03/9924 March 1999 | DIRECTOR RESIGNED |
24/03/9924 March 1999 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
12/02/9912 February 1999 | 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