JSR ORGANICS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | Application to strike the company off the register |
18/01/2418 January 2024 | Micro company accounts made up to 2023-03-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN RUTHERFORD / 30/04/2014 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART RUTHERFORD / 30/04/2014 |
09/01/159 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART RUTHERFORD / 30/04/2014 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 40 WARWICK ROAD ASHFORD MIDDLESEX TW15 3PG |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
03/01/113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN RUTHERFORD / 17/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/01/0924 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
24/01/0924 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
05/02/085 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0723 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 17 SADDLEBROOK PARK SUNBURY ON THAMES MIDDX TW16 7NG |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | 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