JS RAI & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 101 Charles Henry Street Birmingham B12 0SJ on 2024-07-19

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of capital on 2024-04-08

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024 Resolutions

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-17

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023

View Document

10/03/2310 March 2023 Appointment of Mr Gurnaik Singh as a director on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Mr Gurjote Rai as a secretary on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Mr Gursharan Rai as a secretary on 2023-03-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Rajinder Pal Singh Rai on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Mr Jaskaran Singh Rai as a director on 2023-03-01

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Statement of capital on 2022-04-01

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Sub-division of shares on 2021-11-05

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to 15 Colmore Row Birmingham West Midlands B3 2BH on 2021-08-03

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

22/05/1822 May 2018 CESSATION OF SUKHDEV SINGH RAI AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF PSC STATEMENT ON 22/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 1092553.24

View Document

30/08/1730 August 2017 ADOPT ARTICLES 18/08/2017

View Document

08/08/178 August 2017 REDUCE ISSUED CAPITAL 28/07/2017

View Document

08/08/178 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 1092553.04

View Document

08/08/178 August 2017 SOLVENCY STATEMENT DATED 28/07/17

View Document

08/08/178 August 2017 STATEMENT BY DIRECTORS

View Document

19/07/1719 July 2017 SUB-DIVISION 29/06/17

View Document

19/07/1719 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 3612553.04

View Document

12/07/1712 July 2017 ADOPT ARTICLES 29/06/2017

View Document

12/07/1712 July 2017 SHARE FOR SHARE EXCHANGE AGREEMENT 29/06/2017

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR RAJINDER PAL SINGH RAI

View Document

18/05/1718 May 2017 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