JR INDUSTRIES HOLDINGS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/148 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/06/135 June 2013 28/04/13 NO CHANGES

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FLETCHER / 20/04/2012

View Document

24/04/1224 April 2012 ADOPT ARTICLES 20/04/2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED LEONARD JOHN SMITH

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD WHITING JR

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM WHITING HOUSE SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 2WH

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/05/094 May 2009 RETURN MADE UP TO 28/04/09; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 GBP IC 1300000/196000 04/04/08 GBP SR 1104000@1=1104000

View Document

30/04/0830 April 2008 GBP IC 196000/92500 31/03/08 GBP SR 103500@1=103500

View Document

06/02/086 February 2008 � IC 1632000/1300000 31/12/07 � SR 332000@1=332000

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: CAXTON PLACE PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8XN

View Document

13/11/0713 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 � IC 2089000/1632000 04/07/07 � SR 457000@1=457000

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 � IC 2317500/2089000 29/12/06 � SR 228500@1=228500

View Document

08/01/078 January 2007 � IC 2455500/2317500 30/11/06 � SR 138000@1=138000

View Document

14/11/0614 November 2006 � IC 3162500/2455500 20/10/06 � SR 707000@1=707000

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 � NC 100000/3170000 13/0

View Document

21/09/0521 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0521 September 2005 NC INC ALREADY ADJUSTED 13/09/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/04/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/013 December 2001 � IC 95500/92500 19/11/01 � SR 3000@1=3000

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 S366A DISP HOLDING AGM 24/03/00 S252 DISP LAYING ACC 24/03/00 S386 DISP APP AUDS 24/03/00

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED MC35 LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 � NC 100/100000 08/07/99

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: G OFFICE CHANGED 14/07/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information