JR DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

08/05/258 May 2025 Resolutions

View Document

11/02/2511 February 2025 Change of share class name or designation

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Change of details for Professor Jarek Rosinski as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Martin Rosinski as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Tomas Rosinski as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Particulars of variation of rights attached to shares

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Annual return made up to 2008-11-28 with full list of shareholders

View Document

07/05/247 May 2024 Annual return made up to 1997-11-28 with full list of shareholders

View Document

07/05/247 May 2024 Annual return made up to 2003-11-28 with full list of shareholders

View Document

14/03/2414 March 2024 Second filing of the annual return made up to 2013-11-28

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2023-06-30

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2022-11-28

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2021-11-28

View Document

05/12/235 December 2023 Director's details changed for Mrs Jennifer Hudson on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Satisfaction of charge 2 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 1 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 032849350004 in full

View Document

13/11/2313 November 2023 Satisfaction of charge 032849350005 in full

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Appointment of Mr Pranav Vijay Kalke as a director on 2022-11-17

View Document

22/11/2222 November 2022 Registered office address changed from Unit 4 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB to 1 Innovation Way Northumberland Business Park Cramlington Northumberland NE23 7FP on 2022-11-22

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

09/12/219 December 2021 Notification of Martin Rosinski as a person with significant control on 2019-10-13

View Document

09/12/219 December 2021 Notification of Jennifer Hudson as a person with significant control on 2021-04-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/07/209 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARTIN ROSINSKI

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN ROSINSKI

View Document

12/04/1912 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE LOWRY

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS ROSINSKI

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR STEVE LOWRY

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MR MARTIN ROSINSKI

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR TOMAS ROSINSKI

View Document

29/12/1729 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 28/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSINSKI

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032849350004

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032849350003

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 2013-11-28 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAREK ROSINSKI / 28/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSINSKI / 28/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATE, DIRECTOR MARTA ROSINSKI LOGGED FORM

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 27 November 2007

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/06

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 7 DENE PARK PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9AH

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/97

View Document

04/06/984 June 1998 ADOPT MEM AND ARTS 10/04/98

View Document

04/06/984 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/98

View Document

04/06/984 June 1998 £ IC 2000/100 10/04/98 £ SR 1900@1=1900

View Document

11/01/9811 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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