J&R AND SONS LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

15/03/2515 March 2025 Registered office address changed from Citibase J&R and Sons Ltd. Millbank Tower 21-24 Millbank, Westminster London SW1P 4QP England to 5 Millbank Court John Islip Street London SW1P 4LG on 2025-03-15

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/01/241 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Termination of appointment of Jabir Hajjaj M a Al-Hajri as a director on 2021-12-13

View Document

14/12/2114 December 2021 Appointment of Mr Ahmad Al-Mannai as a director on 2021-12-13

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

09/06/219 June 2021 PREVEXT FROM 31/10/2020 TO 31/03/2021

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 198 CALEDONIAN ROAD LONDON N1 0SQ UNITED KINGDOM

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MRS SALINA ZAFAR

View Document

15/10/1915 October 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