J R INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

01/02/241 February 2024 Appointment of Mr Anders Mattson as a director on 2024-01-24

View Document

31/01/2431 January 2024 Appointment of Mr Roger Vernon Wood as a director on 2024-01-24

View Document

31/01/2431 January 2024 Appointment of Mr Johan Lahiri as a director on 2024-01-24

View Document

27/12/2327 December 2023 Satisfaction of charge 11 in full

View Document

24/11/2324 November 2023 Full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Satisfaction of charge 10 in full

View Document

07/11/237 November 2023 Satisfaction of charge 8 in full

View Document

07/11/237 November 2023 Satisfaction of charge 9 in full

View Document

07/11/237 November 2023 Satisfaction of charge 1 in full

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY AVRIL LOVEGROVE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHALLONER

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FLETCHER / 16/06/2014

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 26/04/15 NO CHANGES

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

08/05/148 May 2014 26/04/14 NO CHANGES

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED PHILIP RICHARD CHALLONER

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/04/1224 April 2012 ADOPT ARTICLES 20/04/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD WHITING JR

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FLETCHER / 20/04/2012

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM WHITING HOUSE SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 2WH

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/05/094 May 2009 RETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: CAXTON PLACE PENTWYN CARDIFF S GLAMORGAN CF23 8XN

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; NO CHANGE OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; NO CHANGE OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 CONTRACT S322 01/06/99

View Document

06/08/996 August 1999 PURCHASE PROPERTY S320 08/07/99

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/9921 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/9921 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 08/07/99

View Document

21/07/9921 July 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/07/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/99

View Document

01/04/991 April 1999 ALTER MEM AND ARTS 08/03/99

View Document

01/04/991 April 1999 £ NC 3000/10000 08/03/99

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 S366A DISP HOLDING AGM 19/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

18/05/9418 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED JACK ROBINSON SUPPLIES (CARDIFF) LIMITED CERTIFICATE ISSUED ON 01/09/91

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

28/06/8828 June 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

27/07/8727 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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