J.R. CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewDirector's details changed for Diane Stol on 2025-06-23

View Document

23/06/2523 June 2025 NewChange of details for Ms Diane Reva Stol as a person with significant control on 2025-06-23

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

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

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Registered office address changed from Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ to C/O Macdonald Lynch 15/17 Carmunock Road Mount Florida Glasgow G44 4TZ on 2023-03-23

View Document

20/09/2220 September 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

26/11/2126 November 2021 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

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR STEPHEN CHARLES NEVILLE

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 DIRECTOR APPOINTED MR HARVEY BERNARD MORRON

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

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

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRON / 01/08/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANE STOL / 01/08/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY BERNARD MORRON / 01/08/2014

View Document

23/09/1423 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE STOLL / 09/09/2013

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRON / 13/08/2010

View Document

08/09/108 September 2010 SECRETARY APPOINTED MR HARVEY BERNARD MORRON

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY EVELYN MORRON

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED DIANE STOLL

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM FLAT 3A 1 HUTCHISON COURT BERRYHILL ROAD GIFFNOCK GLASGOW G46 7NN

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 8 ROYAL CRESCENT GLASGOW G3 7SL

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/08/9013 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/08/892 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/07/8818 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

09/09/839 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

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