JR DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with updates |
08/05/258 May 2025 | Resolutions |
11/02/2511 February 2025 | Change of share class name or designation |
11/02/2511 February 2025 | Memorandum and Articles of Association |
11/02/2511 February 2025 | Change of details for Professor Jarek Rosinski as a person with significant control on 2025-02-10 |
11/02/2511 February 2025 | Change of details for Mr Martin Rosinski as a person with significant control on 2025-02-10 |
11/02/2511 February 2025 | Change of details for Mr Tomas Rosinski as a person with significant control on 2025-02-10 |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Particulars of variation of rights attached to shares |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-11-30 |
07/05/247 May 2024 | Annual return made up to 2008-11-28 with full list of shareholders |
07/05/247 May 2024 | Annual return made up to 1997-11-28 with full list of shareholders |
07/05/247 May 2024 | Annual return made up to 2003-11-28 with full list of shareholders |
14/03/2414 March 2024 | Second filing of the annual return made up to 2013-11-28 |
15/02/2415 February 2024 | Second filing of Confirmation Statement dated 2023-06-30 |
15/02/2415 February 2024 | Second filing of Confirmation Statement dated 2022-11-28 |
15/02/2415 February 2024 | Second filing of Confirmation Statement dated 2021-11-28 |
05/12/235 December 2023 | Director's details changed for Mrs Jennifer Hudson on 2023-12-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/11/2322 November 2023 | Satisfaction of charge 2 in full |
22/11/2322 November 2023 | Satisfaction of charge 1 in full |
22/11/2322 November 2023 | Satisfaction of charge 032849350004 in full |
13/11/2313 November 2023 | Satisfaction of charge 032849350005 in full |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-11-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Appointment of Mr Pranav Vijay Kalke as a director on 2022-11-17 |
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 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-11-30 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-28 with updates |
09/12/219 December 2021 | Notification of Martin Rosinski as a person with significant control on 2019-10-13 |
09/12/219 December 2021 | Notification of Jennifer Hudson as a person with significant control on 2021-04-26 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/07/209 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR MARTIN ROSINSKI |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN ROSINSKI |
12/04/1912 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE LOWRY |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS ROSINSKI |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/08/1822 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | DIRECTOR APPOINTED MR STEVE LOWRY |
25/07/1825 July 2018 | SECRETARY APPOINTED MR MARTIN ROSINSKI |
25/07/1825 July 2018 | DIRECTOR APPOINTED MR TOMAS ROSINSKI |
29/12/1729 December 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/11/1628 November 2016 | 28/11/16 STATEMENT OF CAPITAL GBP 100 |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSINSKI |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/12/159 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032849350004 |
02/12/152 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/11/1523 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032849350003 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/12/145 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/12/1318 December 2013 | Annual return made up to 2013-11-28 with full list of shareholders |
18/12/1318 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/01/1310 January 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 November 2011 |
12/12/1112 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
03/02/113 February 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAREK ROSINSKI / 28/11/2009 |
23/12/0923 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSINSKI / 28/11/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS |
25/11/0825 November 2008 | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS |
19/11/0819 November 2008 | APPOINTMENT TERMINATE, DIRECTOR MARTA ROSINSKI LOGGED FORM |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 27 November 2007 |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/06 |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED |
12/07/0712 July 2007 | SECRETARY RESIGNED |
04/07/074 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0725 May 2007 | |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 7 DENE PARK PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9AH |
05/01/075 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/03 |
10/12/0310 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/01 |
07/12/017 December 2001 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
07/09/007 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/99 |
05/01/005 January 2000 | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
19/07/9919 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/98 |
31/12/9831 December 1998 | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
17/06/9817 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/97 |
04/06/984 June 1998 | ADOPT MEM AND ARTS 10/04/98 |
04/06/984 June 1998 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/98 |
04/06/984 June 1998 | £ IC 2000/100 10/04/98 £ SR 1900@1=1900 |
11/01/9811 January 1998 | RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS |
28/11/9628 November 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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