JTR RIGGING LTD
Company Documents
| Date | Description |
|---|---|
| 13/09/2513 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/11/2417 November 2024 | Registered office address changed from 32 Carnarvon Road Gosport PO12 3QP England to Honeystone Cottage Oxford Road Enstone Chipping Norton OX7 4LP on 2024-11-17 |
| 03/11/243 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 01/09/241 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/02/2419 February 2024 | Registered office address changed from 7 7 Jacquard Apartments 11 Courthouse Way London SW18 4PG United Kingdom to 32 Carnarvon Road Gosport PO12 3QP on 2024-02-19 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/10/2321 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 14/01/2314 January 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/11/2227 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 07/05/227 May 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with updates |
| 03/08/213 August 2021 | Registered office address changed from Unit 6 Marine Trade Centre Harbour Road Gosport Hampshire PO12 1BQ to 7 7 Jacquard Apartments 11 Courthouse Way London SW18 4PG on 2021-08-03 |
| 03/08/213 August 2021 | Notification of Ross John David Goodwin as a person with significant control on 2021-07-31 |
| 03/08/213 August 2021 | Termination of appointment of Jeremy Henwood as a director on 2021-07-31 |
| 03/08/213 August 2021 | Notification of Gordon James Robert Durrant as a person with significant control on 2021-07-31 |
| 03/08/213 August 2021 | Appointment of Mr Gordon James Robert Durrant as a director on 2021-07-31 |
| 03/08/213 August 2021 | Cessation of Jeremy Henwood as a person with significant control on 2021-07-31 |
| 03/08/213 August 2021 | Appointment of Mr Ross John David Goodwin as a director on 2021-07-31 |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 17/08/2017 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
| 29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
| 21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/01/1623 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
| 15/12/1415 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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