JSR DRIVER HIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
26/04/2526 April 2025 | Total exemption full accounts made up to 2024-02-29 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
07/02/247 February 2024 | Change of details for Mr James Stuart Robinson as a person with significant control on 2024-01-30 |
06/02/246 February 2024 | Director's details changed for Mr James Stuart Robinson on 2024-01-30 |
06/02/246 February 2024 | Change of details for Mr James Stuart Robinson as a person with significant control on 2024-01-30 |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
09/03/239 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS JAMES STUART ROBISON / 27/02/2020 |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAMES STUART ROBISON / 27/02/2020 |
07/01/207 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
07/11/197 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 1 THE STREET ELMSETT IPSWICH IP7 6PA ENGLAND |
07/02/187 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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