JN RUSTICUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewWithdraw the company strike off application

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from Burnside House Chiltons Avenue Billingham Cleveland TS23 1JD United Kingdom to Burnisde House Cambridge Road Middlesbrough TS3 8AG on 2022-01-14

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM NICHOLSON / 18/01/2019

View Document

04/02/194 February 2019 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information