JORIN LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2023-03-27

View Document

21/04/2221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/04/225 April 2022 Statement of affairs

View Document

05/04/225 April 2022 Registered office address changed from Jorin House 32 Ashville Way Whetstone Leicestershire LE8 6NU to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MISS GAYATHRI DEVI ARIARATNAM

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 790

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JOHN ROBERT ROTH

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ROTH

View Document

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1230 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 ADOPT ARTICLES 29/03/2012

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR WALLACE GRAHAM

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ROTH / 01/07/2011

View Document

05/08/115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROTH / 01/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALLACE KARL GRAHAM / 01/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CLIVE GASKIN / 01/07/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROTH / 01/07/2011

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CLIVE GASKIN / 01/01/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ROTH / 01/01/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALLACE KARL GRAHAM / 01/01/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ROTH / 01/01/2010

View Document

19/05/1019 May 2010 ADOPT ARTICLES 27/04/2010

View Document

19/05/1019 May 2010 STATEMENT BY DIRECTORS

View Document

19/05/1019 May 2010 SOLVENCY STATEMENT DATED 10/05/10

View Document

19/05/1019 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 1201

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 22/12/09 STATEMENT OF CAPITAL GBP 1408843

View Document

12/02/1012 February 2010 NC INC ALREADY ADJUSTED 22/12/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROTH / 16/11/2007

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 15/02/07

View Document

28/02/0728 February 2007 £ NC 1148823/1648823 15/02/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: UNIT E EDWARD HOUSE GRANGE BUSINESS PARK ENDERBY ROAD WHETSTONE LEICESTERSHIRE LE8 6EP

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 £ NC 1125323/1148823 07/0

View Document

17/02/0517 February 2005 NC INC ALREADY ADJUSTED 07/02/05

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED 17/12/04

View Document

24/12/0424 December 2004 £ NC 1000/1125323 17/1

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 4A VULCAN CLOSE SANDHURST BERKSHIRE GU47 9DB

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 ADOPT MEM AND ARTS 30/07/98

View Document

06/08/986 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 154 FLEET STREET BOUVERIE HOUSE LONDON EC4A 2HX

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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