JR HIGHWAY ENGINEERING LTD

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/203 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RUSSELL / 02/03/2020

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RUSSELL / 13/12/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RUSSELL / 04/10/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FRANCIS RUSSELL

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CATHERINE JANE RUSSELL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 COMPANY NAME CHANGED JR HIGHWAY ENGINEERING + LTD CERTIFICATE ISSUED ON 14/04/16

View Document

07/04/167 April 2016 COMPANY NAME CHANGED HOLLOWPACT LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

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

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/151 October 2015 SECRETARY APPOINTED MRS VICTORIA CATHERINE JANE RUSSELL

View Document

30/09/1530 September 2015 25/09/15 STATEMENT OF CAPITAL GBP 2

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 DIRECTOR APPOINTED MR JONATHAN FRANCIS RUSSELL

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM SUITE 444, WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/06/1424 June 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/05/1427 May 2014 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