JR PROJECTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge 043660640009, created on 2025-07-04

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/02/238 February 2023 Satisfaction of charge 043660640007 in full

View Document

08/02/238 February 2023 Satisfaction of charge 043660640006 in full

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043660640008

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043660640007

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043660640006

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043660640003

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043660640005

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043660640004

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043660640003

View Document

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Registered office address changed from , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA on 2013-10-25

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1022 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

16/03/1016 March 2010 Registered office address changed from , 5th Floor 71 Kingsway, London, WC2B 6st on 2010-03-16

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHKIN MITTAL / 01/03/2009

View Document

07/04/097 April 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

07/04/097 April 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNDERWOOD BARRON MONKSBROOK HOUSE 13-17 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW

View Document

03/04/093 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER LOIZOU

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUNE COOK

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED PETER GEORGE LOIZOU

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SNOOK

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ASHKIN SHIVARANJAN MITTAL

View Document

21/07/0821 July 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 17 CHANCTONBURY DRIVE, SUNNNINGDALE, ASCOT BERKSHIRE SL5 9PT

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 17 CNANCTONBURY DRIVE SUNNNINGDALE ASCOT BERKSHIRE SL5 9PT

View Document

07/02/077 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 COMPANY NAME CHANGED JR PROPERTIES LTD CERTIFICATE ISSUED ON 06/09/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: C/O BOLLANDS MINERVA HILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

09/11/049 November 2004

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 17 CHANCTONBURY DRIVE SUNNINGDALE ASCOT BERKSHIRE SL5 9PT

View Document

07/10/037 October 2003

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: ARITH 17 CHANCTONBURY DRIVE SUNNINGDLAE ASCOT SL5 9PT

View Document

07/03/027 March 2002

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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