J S R HOLDINGS LIMITED

Company Documents

DateDescription
27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 STATEMENT BY DIRECTORS

View Document

10/02/1710 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 6

View Document

10/02/1710 February 2017 REDUCE ISSUED CAPITAL 08/02/2017

View Document

10/02/1710 February 2017 SOLVENCY STATEMENT DATED 08/02/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 01/12/2015

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOOSE / 12/11/2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH FISH / 31/10/2013

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MR GEORGE WILLIAM FISH

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN GOOSE

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

13/06/1313 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 13/08/2012

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/05/119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH FISH / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 01/10/2009

View Document

23/10/0923 October 2009 26/04/09 FULL LIST AMEND

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM C/O MONK ESTATES LTD 7 THE ROPEWALK NOTTINGHAM NG1 5DU

View Document

22/06/0922 June 2009 AUDITOR'S RESIGNATION

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/099 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/099 April 2009 ARTICLES OF ASSOCIATION

View Document

09/04/099 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/099 April 2009 GBP NC 10000/1410000 27/03/2009

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM LITTLE TENNIS STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 4EZ

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

28/08/0228 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0228 August 2002 � NC 1000/10000 30/07/

View Document

28/08/0228 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0228 August 2002 NC INC ALREADY ADJUSTED 30/07/02

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED EVER 1781 LIMITED CERTIFICATE ISSUED ON 14/08/02

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: G OFFICE CHANGED 12/08/02 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information