J.R.C. MANAGEMENT LTD.

Company Documents

DateDescription
29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/03/1617 March 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

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SLEE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED PROFESSOR TIMOTHY JOHN THORNTON

View Document

13/04/1513 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER ROBERT HORSMAN SLEE / 13/04/2015

View Document

04/02/154 February 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

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEARS

View Document

25/04/1425 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 SECOND FILING FOR FORM AP01

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ANDREW MCCONNELL

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHESTERS

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEONORA REDMOND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
C/O MRS L REDMOND
FLAT 3, SIR JOHN RAMSDEN COURT
WAKEFIELD ROAD ASPLEY
HUDDERSFIELD
WEST YORKSHIRE
HD1 3AQ
UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR COLIN RONALD BLAIR

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED PROFESSOR PETER ROBERT HORSMAN SLEE

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ANTHONY ELWYN MEARS

View Document

24/04/1324 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP QUINN

View Document

13/04/1213 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR PHILIP QUINN

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WOOD

View Document

09/05/119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR STEPHEN ALAN CHESTERS

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE HOLROYD

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA KATHLEEN REDMOND / 01/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE HOLROYD

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM C/O MS L REDMOND FLAT 3, SIR JOHN RAMSDEN COURT WAKEFIELD ROAD, ASPLEY HUDDERSFIELD HD1 3AQ WEST YORKSHIRE HD1 3AQ UNITED KINGDOM

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MISS SAMANTHA LOUISE WOOD

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 17 CLOTH HALL STREET HUDDERSFIELD WEST YORKSHIRE HD1 2DX

View Document

31/07/0931 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: SIR JOHN RAMSDEN COURT WAKEFIELD ROAD ASPLEY HUDDERSFIELD WEST YORKSHIRE HD1 3AQ

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

04/06/014 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/97

View Document

04/09/964 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/03/9622 March 1996 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