JR CYCLES LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/06/2025 June 2020 PREVEXT FROM 30/09/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCEWAN

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

07/02/207 February 2020 CESSATION OF ROBERT FORESTER MCEWAN AS A PSC

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR JOHN LEE ROTHER

View Document

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/05/1316 May 2013 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PHILLIP ROTHER / 06/02/2013

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O MR JOHN ROTHER 30 CROMER ROAD SOUTH NORWOOD LONDON SE25 4HH ENGLAND

View Document

04/03/124 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PHILIP ROTHER / 04/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCEWAN / 04/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ROTHER / 04/03/2012

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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