J & R NAYLORS HOLDINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewDeclaration of solvency

View Document

06/08/256 August 2025 NewRegistered office address changed from 97 Bridge Road Horbury Wakefield West Yorkshire WF4 5NN England to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2025-08-06

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

16/01/2516 January 2025 Director's details changed for Mrs Claire Lyndsay Richardson on 2025-01-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/10/2318 October 2023 Appointment of Sharon Beverley Newton as a director on 2023-08-29

View Document

18/10/2318 October 2023 Appointment of Lisa Marie Porter as a director on 2023-08-29

View Document

18/10/2318 October 2023 Appointment of Nichola Dawn Mcdade as a director on 2023-08-29

View Document

18/10/2318 October 2023 Appointment of Shaun Andrew Tranter as a director on 2023-08-29

View Document

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

View Accounts

27/04/2327 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

29/04/2229 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / ROGER JOSEPH TRANTER / 16/09/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOSEPH TRANTER / 16/09/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES TRANTER / 22/07/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED CLAIRE LINDSEY RICHARDSON

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM MAZARS HOUSE GELDERD ROAD LEEDS LS27 7JN

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

05/05/175 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 ADOPT ARTICLES 08/09/2015

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/09/157 September 2015 DIRECTOR APPOINTED STEPHEN CHARLES TRANTER

View Document

07/09/157 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 12000.00

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR ROGER JOSEPH TRANTER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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