JR BOARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Director's details changed for Mr Dermot Martin O'brien on 2024-10-14

View Document

15/10/2415 October 2024 Change of details for Mr Dermot Martin O'brien as a person with significant control on 2024-10-14

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Registration of charge 111252580004, created on 2023-06-12

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

14/12/2214 December 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

03/03/223 March 2022 Director's details changed for Mr Robert Owen Williams on 2022-02-23

View Document

01/03/221 March 2022 Change of details for Mr Robert Owen Williams as a person with significant control on 2022-02-23

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT OWEN WILLIAMS / 06/06/2020

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT OWEN WILLIAMS / 06/06/2020

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111252580002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CESSATION OF OWAIN JAMES THOMAS AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR OWAIN THOMAS

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111252580001

View Document

21/05/1821 May 2018 ADOPT ARTICLES 02/05/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEMOT MARTIN O'BRIEN / 09/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMOT MARTIN O'BRIEN / 09/01/2018

View Document

27/12/1727 December 2017 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