JSR ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

09/05/259 May 2025 Registered office address changed from Gable End Linton Falls Linton Skipton BD23 6BQ England to Long Meadows Blakes Lane East Clandon Guildford GU4 7RR on 2025-05-09

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-19

View Document

19/05/2419 May 2024 Annual accounts for year ending 19 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-19

View Document

22/09/2322 September 2023 Termination of appointment of Jason Stuart Robertshaw as a director on 2023-09-20

View Document

22/09/2322 September 2023 Registered office address changed from Blakes Lane Farm Blakes Lane East Clandon Guildford GU4 7RR England to Gable End Linton Falls Linton Skipton BD23 6BQ on 2023-09-22

View Document

19/05/2319 May 2023 Annual accounts for year ending 19 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-19

View Document

19/05/2219 May 2022 Annual accounts for year ending 19 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-05-19

View Document

19/05/2119 May 2021 Annual accounts for year ending 19 May 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 19/05/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

19/05/2019 May 2020 Annual accounts for year ending 19 May 2020

View Accounts

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ROBERTSHAW / 27/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROBERTSHAW / 27/04/2020

View Document

18/02/2018 February 2020 19/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/07/1930 July 2019 NOTIFICATION OF PSC STATEMENT ON 20/07/2019

View Document

29/07/1929 July 2019 CESSATION OF SUSAN ROBERTSHAW AS A PSC

View Document

19/05/1919 May 2019 Annual accounts for year ending 19 May 2019

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR JASON ROBERTSHAW

View Document

19/02/1919 February 2019 19/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM GABLE END LINTON FALLS SKIPTON NORTH YORKSHIRE BD23 6BQ

View Document

19/05/1819 May 2018 Annual accounts for year ending 19 May 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

22/10/1722 October 2017 19/05/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083015690002

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083015690001

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083015690003

View Document

19/05/1719 May 2017 Annual accounts for year ending 19 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 19 May 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts for year ending 19 May 2016

View Accounts

09/12/159 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 19 May 2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JASON ROBERTSHAW

View Document

19/05/1519 May 2015 Annual accounts for year ending 19 May 2015

View Accounts

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY JASON ROBERTSHAW

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MRS SUSAN ROBERTSHAW

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MRS SUSAN ROBERTSHAW

View Document

31/12/1431 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY JASON ROBERTSHAW

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083015690001

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083015690002

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 19 May 2014

View Document

04/08/144 August 2014 PREVEXT FROM 30/11/2013 TO 19/05/2014

View Document

22/07/1422 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS SUSAN ROBERTSHAW

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM HAGTHORN FARM PENNYPOT LANE CHOBHAM SURREY GU24 8DG

View Document

19/05/1419 May 2014 Annual accounts for year ending 19 May 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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