J & R GASES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Glen Wildman on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistered 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

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

13/02/2413 February 2024 Change of details for Mr Glen Wildman as a person with significant control on 2023-03-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Appointment of Mr Scott James Wildman as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mrs Claire Louise Bury as a director on 2023-03-27

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Current accounting period shortened from 2020-07-29 to 2020-07-28

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2020

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN WILDMAN

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA WILDMAN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

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

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/03/154 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/141 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MRS JULIA WILDMAN

View Document

20/02/1320 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0920 October 2009 RES BE APPROVED/APPROVE AGREEMENT

View Document

20/10/0920 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/0917 September 2009 GBP IC 100/80 04/09/09 GBP SR 20@1=20

View Document

17/09/0917 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/081 July 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: DARWIL HOUSE BRADLEY HALL ROAD NELSON BB9 8HF

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/02/9912 February 1999 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