JJR BRICKWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/08/255 August 2025 Registered office address changed from White Friars Lewins Mead, Bristol Lewins Mead Bristol BS1 2NT England to 101 Alcock Crest Bath BA12 8NF on 2025-08-05

View Document

10/01/2510 January 2025 Micro company accounts made up to 2023-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

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

View Accounts

20/08/2420 August 2024 Registered office address changed from 17 New Road Trowbridge BA14 0NL England to White Friars Lewins Mead, Bristol Lewins Mead Bristol BS1 2NT on 2024-08-20

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Registered office address changed from 5 Brayford Square London Brayford Square London E1 0SG England to 17 New Road Trowbridge BA14 0NL on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Jake Joseph Randall on 2023-09-29

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Change of details for Mr Jake Joseph Randall as a person with significant control on 2023-04-01

View Document

10/05/2310 May 2023 Change of details for Mr Jake Joseph Randall as a person with significant control on 2023-05-02

View Document

10/05/2310 May 2023 Registered office address changed from 1 Bread Street Warminster BA12 8DE England to 5 Brayford Square London Brayford Square London E1 0SG on 2023-05-10

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-04-01 to 2021-12-31

View Document

12/05/2212 May 2022 Previous accounting period extended from 2021-12-31 to 2022-04-01

View Document

10/05/2210 May 2022 Change of details for Mr Jake Joseph Randall as a person with significant control on 2022-04-10

View Document

20/02/2220 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Appointment of Miss Jasmine Trim as a director on 2021-11-18

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE JOSEPH RANDALL / 02/06/2020

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 58 LONGFIELD MELLS FROME BA11 3PZ UNITED KINGDOM

View Document

29/08/2029 August 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

14/12/1814 December 2018 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