JRP DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Change of name notice |
17/04/2417 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Current accounting period shortened from 2024-07-31 to 2024-03-31 |
03/01/243 January 2024 | Notification of Jrp Direct Ltd as a person with significant control on 2023-09-07 |
03/01/243 January 2024 | Cessation of Thomas Macgregor Hawthorne as a person with significant control on 2023-09-07 |
03/01/243 January 2024 | Cessation of Gina Hawthorne as a person with significant control on 2023-09-07 |
01/11/231 November 2023 | Second filing of the annual return made up to 2012-09-03 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
08/09/238 September 2023 | Appointment of Mr James Ronald Plaskett as a director on 2023-09-07 |
08/09/238 September 2023 | Termination of appointment of Thomas Macgregor Hawthorne as a director on 2023-09-07 |
08/09/238 September 2023 | Registered office address changed from 12a Marlborough Place Brighton BN1 1WN England to Grovewood House Little London Road Cross in Hand Heathfield TN21 0LT on 2023-09-08 |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/01/2024 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/03/1922 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/03/1826 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
04/09/154 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/11/147 November 2014 | APPOINTMENT TERMINATED, SECRETARY ANN GORWYN |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BUTTONS FARM MERES LANE, CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0TY |
07/11/147 November 2014 | DIRECTOR APPOINTED THOMAS MACGREGOR HAWTHORNE |
07/11/147 November 2014 | SECRETARY APPOINTED DANIEL CEDRIC BARR-RICHARDSON |
07/11/147 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JESSE GORWYN |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
09/09/149 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE LAMBERT GORWYN / 17/01/2014 |
03/09/133 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE LAMBERT GORWYN / 01/02/2012 |
03/09/133 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/04/1329 April 2013 | PREVSHO FROM 31/08/2012 TO 31/07/2012 |
05/09/125 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
05/09/125 September 2012 | Annual return made up to 2012-09-03 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
25/10/1125 October 2011 | SECOND FILING WITH MUD 18/10/11 FOR FORM AR01 |
07/09/117 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JESSE LAMBERT GORWYN / 03/09/2010 |
19/10/1019 October 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
17/09/0417 September 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
21/06/0421 June 2004 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | NEW SECRETARY APPOINTED |
12/09/0212 September 2002 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | SECRETARY RESIGNED |
12/09/0212 September 2002 | DIRECTOR RESIGNED |
03/09/023 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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