JPR QUARMBY LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Notice of deemed approval of proposals

View Document

24/04/2524 April 2025 Termination of appointment of David Michael Linell as a director on 2025-04-24

View Document

07/04/257 April 2025 Statement of administrator's proposal

View Document

03/02/253 February 2025 Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN United Kingdom to C/O Cg&Co 27 Byrom Street Manchester M3 4PF on 2025-02-03

View Document

03/02/253 February 2025 Appointment of an administrator

View Document

30/07/2430 July 2024 Confirmation statement made on 2023-08-18 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/12/2212 December 2022 Satisfaction of charge 121252470001 in full

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121252470004

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121252470003

View Document

29/01/2029 January 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121252470002

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121252470001

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information