JRL DESIGN SOLUTIONS LTD

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/08/238 August 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

26/04/2226 April 2022 Cessation of Raya Left as a person with significant control on 2019-08-16

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/12/1930 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR RAYA LEFT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

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

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS RAYA LEFT

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LEFT / 29/12/2017

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 132 UPPER ST JOHNS STREET LICHFIELD STAFFORDSHIRE WS14 9DX

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 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