JEEP RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

23/02/2223 February 2022 Registration of charge 094556110003, created on 2022-02-22

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/10/205 October 2020 Registered office address changed from , the Old Co-Op 69 High Street, Dodworth, Barnsley, South Yorkshire, S75 3RQ, United Kingdom to Unit 2 Wheelock Heath Business Court Sandbach Cheshire CW11 4RQ on 2020-10-05

View Document

09/07/209 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CUTLER / 17/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CUTLER / 17/12/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094556110002

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR DEAN THOMAS JUMP

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR DEAN HARRIS

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CUTLER / 01/02/2018

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR DANNY ASHCROFT

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ASHCROFT / 01/03/2019

View Document

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CUTLER / 11/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CUTLER / 11/02/2019

View Document

28/01/1928 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CUTLER / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID CUTLER / 01/08/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY TAYLOR

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094556110001

View Document

19/05/1619 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR GARRY ROY TAYLOR

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1524 February 2015 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