JTR BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Registered office address changed from 8 De Havilland Drive Cambridge Row Woolwich London SE18 7JG to 34 Barnehurst Road Bexleyheath DA7 6EZ on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/04/185 April 2018 COMPANY NAME CHANGED CASSLAND (UK) LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/06/1625 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/07/155 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/07/155 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/06/1422 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

22/06/1422 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY GEORGINA OBASI

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MRS LAURA OBASI

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS LAURA OBASI

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CASMIR OBASI

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA OBASI

View Document

26/01/1426 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

18/02/1218 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CASMIR CHUKWUMA OBASI / 24/06/2011

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASMIR CHUKWUMA OBASI / 09/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA OBASI / 09/05/2010

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 50 THE OAKS BURRAGE ROAD WOOLWICH LONDON SE18 7JS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: VICTORY HOUSE, 14 BUSHEY AVENUE PETTS WOOD KENT BR5 1EP

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

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