J RUBY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Mohammed Sarwar on 2024-11-07

View Document

13/11/2413 November 2024 Change of details for Mohammed Sarwar as a person with significant control on 2024-11-07

View Document

13/02/2413 February 2024 Micro company accounts made up to 2022-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2021-11-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

03/04/233 April 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03

View Document

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

View Accounts

03/11/223 November 2022 Change of details for Mohammed Sarwar as a person with significant control on 2022-11-03

View Document

09/05/229 May 2022 Registration of charge 098629520002, created on 2022-05-04

View Document

09/05/229 May 2022 Registration of charge 098629520003, created on 2022-05-04

View Document

04/05/224 May 2022 Satisfaction of charge 098629520001 in full

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

11/02/2111 February 2021 DISS40 (DISS40(SOAD))

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

24/08/1724 August 2017 COMPANY RESTORED ON 24/08/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 23 FERRYMEAD GARDENS GREENFORD MIDDLESEX UB6 9NE UNITED KINGDOM

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SARWAR / 24/08/2016

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SARWAR

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

20/06/1720 June 2017 STRUCK OFF AND DISSOLVED

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098629520001

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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