JR INVESTMENT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-01-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-01-30

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 66 Shenstone Valley Road Halesowen West Midlands B62 9TE on 2023-12-08

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-03-03 with updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

18/05/2118 May 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CESSATION OF RICKDEV SINGH JHUTI AS A PSC

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ ROMA

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICKDEV JHUTI

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR RAJ ROMA

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2130 January 2021 CURRSHO FROM 31/01/2020 TO 30/01/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED RAFFLE MY HOUSE LIMITED CERTIFICATE ISSUED ON 29/10/19

View Document

23/10/1923 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1911 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1912 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

18/02/1918 February 2019 CURRSHO FROM 31/05/2018 TO 31/07/2017

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKDEV SINGH JHUTI / 22/03/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKDEV SINGH JHUTI

View Document

27/06/1827 June 2018 CESSATION OF MANISHA SANGU AS A PSC

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED THAP024 LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MANISHA SANGU

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RICKDEV SINGH JHUTI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 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