JR TREE WORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Director's details changed for Mr Brian Douglas Madeley Payne on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Brian Douglas Madeley Payne as a person with significant control on 2024-10-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Secretary's details changed for Mr Brian Douglas Madeley Payne on 2023-11-13

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Registered office address changed from Beckside Grange South Milford North Yorkshire LS25 6JT to 12 Garden Village Micklefield Leeds LS25 4AB on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 COMPANY NAME CHANGED JR GROUNDS MAINTENANCE LIMITED CERTIFICATE ISSUED ON 26/05/18

View Document

26/05/1826 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOUGLAS PAYNE / 07/04/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/12/1329 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS MADELEY PAYNE / 18/02/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM NEW INN FARM DAWSON LANE LEYLAND LANCASHIRE PR5 2DB UNITED KINGDOM

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOUGLAS PAYNE / 18/02/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS MADELEY PAYNE / 18/02/2013

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS MADEZEY PAYNE / 21/11/2012

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS PAYNE / 21/11/2012

View Document

21/11/1221 November 2012 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