JR INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
26/10/1726 October 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
52 HALLAM GRANGE RISE
FULWOOD
SHEFFIELD
SOUTH YORKSHIRE
S10 4BG

View Document

03/04/143 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY JOE ROYLE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR STEPHEN GARY ROYLE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR STEPHEN GARY JOE ROYLE

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARY JOE ROYLE / 11/02/2013

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROYLE

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOE ROYLE

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR STEPHEN GARY ROYLE

View Document

28/02/1328 February 2013 CURREXT FROM 28/02/2014 TO 05/04/2014

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR STEPHEN GARY JOE ROYLE

View Document

11/02/1311 February 2013 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