JKR QUARRIES AND CONCRETE PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Registration of charge SC6776530002, created on 2024-02-27

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Withdrawal of a person with significant control statement on 2024-02-23

View Document

23/02/2423 February 2024 Notification of Jkr Group (Holdings) Limited as a person with significant control on 2024-02-08

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6776530001

View Document

04/02/214 February 2021 02/02/21 STATEMENT OF CAPITAL GBP 100

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR JAMES ALEXANDER TAYLOR

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR KEVIN JAMES TAYLOR

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MRS AUDREY MARGARET TAYLOR

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

02/02/212 February 2021 SECRETARY APPOINTED MRS AUDREY TAYLOR

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR RYAN EMSLIE TAYLOR

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

26/01/2126 January 2021 COMPANY NAME CHANGED SLLP 312 LIMITED CERTIFICATE ISSUED ON 26/01/21

View Document

15/10/2015 October 2020 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