JTRS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-11-30 |
12/02/2512 February 2025 | Memorandum and Articles of Association |
12/02/2512 February 2025 | Resolutions |
12/02/2512 February 2025 | Director's details changed for Ciaran Derek Mckormack on 2025-02-11 |
11/02/2511 February 2025 | Appointment of Alan Paul Victory as a director on 2025-02-07 |
11/02/2511 February 2025 | Termination of appointment of Timothy Morgan-Hoole as a director on 2025-02-07 |
11/02/2511 February 2025 | Previous accounting period shortened from 2024-12-31 to 2024-11-30 |
11/02/2511 February 2025 | Termination of appointment of Timothy Harry Rycroft as a director on 2025-02-07 |
11/02/2511 February 2025 | Notification of Select Technology Sales and Distribution (Uk) Limited as a person with significant control on 2025-02-07 |
11/02/2511 February 2025 | Cessation of Timothy Edward Morgan-Hoole as a person with significant control on 2025-02-07 |
11/02/2511 February 2025 | Appointment of Ciaran Derek Mckormack as a director on 2025-02-07 |
11/02/2511 February 2025 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 4 Newton Centre Thorverton Road Matford Park Exeter Devon EX2 8GN on 2025-02-11 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
17/06/2417 June 2024 | Cancellation of shares. Statement of capital on 2024-05-21 |
17/06/2417 June 2024 | Purchase of own shares. |
03/06/243 June 2024 | Purchase of own shares. |
15/05/2415 May 2024 | Cancellation of shares. Statement of capital on 2024-04-22 |
15/04/2415 April 2024 | Cancellation of shares. Statement of capital on 2024-03-21 |
15/04/2415 April 2024 | Purchase of own shares. |
18/03/2418 March 2024 | Cancellation of shares. Statement of capital on 2024-02-21 |
18/03/2418 March 2024 | Purchase of own shares. |
01/03/241 March 2024 | Purchase of own shares. |
01/03/241 March 2024 | Cancellation of shares. Statement of capital on 2024-01-22 |
12/01/2412 January 2024 | Cancellation of shares. Statement of capital on 2023-12-21 |
12/01/2412 January 2024 | Purchase of own shares. |
08/01/248 January 2024 | Confirmation statement made on 2023-12-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Purchase of own shares. |
18/12/2318 December 2023 | Cancellation of shares. Statement of capital on 2023-11-21 |
13/11/2313 November 2023 | Purchase of own shares. |
13/11/2313 November 2023 | Cancellation of shares. Statement of capital on 2023-10-23 |
01/11/231 November 2023 | Change of details for Mr Timothy Edward Morgan-Hoole as a person with significant control on 2023-09-21 |
01/11/231 November 2023 | Cessation of Econocom as a person with significant control on 2023-04-21 |
20/10/2320 October 2023 | Purchase of own shares. |
20/10/2320 October 2023 | Cancellation of shares. Statement of capital on 2023-09-21 |
25/09/2325 September 2023 | Purchase of own shares. |
25/09/2325 September 2023 | Cancellation of shares. Statement of capital on 2023-08-21 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Cancellation of shares. Statement of capital on 2023-07-21 |
11/08/2311 August 2023 | Purchase of own shares. |
10/07/2310 July 2023 | Cancellation of shares. Statement of capital on 2023-06-21 |
10/07/2310 July 2023 | Purchase of own shares. |
09/06/239 June 2023 | Cancellation of shares. Statement of capital on 2023-05-22 |
09/06/239 June 2023 | Purchase of own shares. |
16/05/2316 May 2023 | Cancellation of shares. Statement of capital on 2023-04-21 |
16/05/2316 May 2023 | Purchase of own shares. |
24/04/2324 April 2023 | Purchase of own shares. |
24/04/2324 April 2023 | Cancellation of shares. Statement of capital on 2023-03-21 |
16/03/2316 March 2023 | Purchase of own shares. |
16/03/2316 March 2023 | Cancellation of shares. Statement of capital on 2023-02-21 |
13/02/2313 February 2023 | Cancellation of shares. Statement of capital on 2023-01-23 |
13/02/2313 February 2023 | Purchase of own shares. |
31/01/2331 January 2023 | Cancellation of shares. Statement of capital on 2022-12-21 |
31/01/2331 January 2023 | Purchase of own shares. |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-18 with updates |
26/01/2326 January 2023 | Cancellation of shares. Statement of capital on 2022-11-21 |
26/01/2326 January 2023 | Purchase of own shares. |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Satisfaction of charge 059694390002 in full |
09/12/229 December 2022 | Cancellation of shares. Statement of capital on 2022-10-21 |
09/12/229 December 2022 | Purchase of own shares. |
24/11/2224 November 2022 | Registration of charge 059694390003, created on 2022-11-22 |
01/11/221 November 2022 | Cancellation of shares. Statement of capital on 2022-09-21 |
01/11/221 November 2022 | Purchase of own shares. |
11/10/2211 October 2022 | Cancellation of shares. Statement of capital on 2022-08-22 |
11/10/2211 October 2022 | Purchase of own shares. |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Purchase of own shares. |
22/04/2222 April 2022 | Cancellation of shares. Statement of capital on 2022-03-21 |
23/02/2223 February 2022 | Purchase of own shares. |
15/02/2215 February 2022 | Cancellation of shares. Statement of capital on 2022-01-21 |
21/01/2221 January 2022 | Purchase of own shares. |
21/01/2221 January 2022 | Purchase of own shares. |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-18 with updates |
19/01/2219 January 2022 | Cancellation of shares. Statement of capital on 2021-12-21 |
05/01/225 January 2022 | Purchase of own shares. |
05/01/225 January 2022 | Cancellation of shares. Statement of capital on 2021-11-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Purchase of own shares. |
09/12/219 December 2021 | Cancellation of shares. Statement of capital on 2021-10-21 |
01/12/211 December 2021 | Cancellation of shares. Statement of capital on 2021-10-19 |
24/11/2124 November 2021 | Cancellation of shares. Statement of capital on 2021-08-23 |
24/11/2124 November 2021 | Cancellation of shares. Statement of capital on 2021-09-21 |
12/11/2112 November 2021 | Purchase of own shares. |
12/11/2112 November 2021 | Purchase of own shares. |
06/10/216 October 2021 | Cancellation of shares. Statement of capital on 2021-07-21 |
26/07/2126 July 2021 | Termination of appointment of Nicholas Noquet as a director on 2021-06-22 |
26/07/2126 July 2021 | Termination of appointment of Frances Ruth Hope Weston as a director on 2021-06-22 |
26/07/2126 July 2021 | Resolutions |
26/07/2126 July 2021 | Resolutions |
26/07/2126 July 2021 | Termination of appointment of Alexis Clement as a director on 2021-06-22 |
26/07/2126 July 2021 | Memorandum and Articles of Association |
19/07/2119 July 2021 | Cancellation of shares. Statement of capital on 2021-06-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MORGAN-HOOLE / 10/01/2019 |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MORGAN-HOOLE / 18/12/2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
21/11/1921 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECONOCOM |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MORGAN-HOOLE / 10/01/2019 |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG RULTON |
24/05/1924 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR ALEXIS CLEMENT |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR SEBASTIAN CABAU |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR NICHOLAS NOQUET |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR LAURENT CAPARROS |
01/06/171 June 2017 | ADOPT ARTICLES 19/05/2017 |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/02/1626 February 2016 | 10/12/15 STATEMENT OF CAPITAL GBP 2000 |
16/11/1516 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/07/1518 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059694390001 |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HARRY RYECROFT / 15/07/2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/01/155 January 2015 | DIRECTOR APPOINTED MR CRAIG DEREK RULTON |
26/11/1426 November 2014 | 10/10/14 STATEMENT OF CAPITAL GBP 1900 |
26/11/1426 November 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 1800 |
26/11/1426 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
25/11/1425 November 2014 | DIRECTOR APPOINTED MR GARRY PEARSON |
25/11/1425 November 2014 | DIRECTOR APPOINTED MR TIMOTHY HARRY RYECROFT |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/01/148 January 2014 | 12/12/13 STATEMENT OF CAPITAL GBP 1700 |
08/01/148 January 2014 | INCREASE OF SHARES 12/12/2013 |
31/10/1331 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
07/10/137 October 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 1000 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/11/121 November 2012 | PREVSHO FROM 31/10/2012 TO 30/09/2012 |
30/10/1230 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/03/1223 March 2012 | DIRECTOR APPOINTED MR TIMOTHY MORGAN-HOOLE |
23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SEREN VAN SEVENTER |
28/10/1128 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JTRS LTD |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SEREN VAN SEVENTER / 01/10/2009 |
26/10/0926 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
22/10/0922 October 2009 | CORPORATE DIRECTOR APPOINTED JTRS LTD |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/05/0927 May 2009 | COMPANY NAME CHANGED J T RESOURCE SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/09 |
17/03/0917 March 2009 | DIRECTOR APPOINTED MRS SEREN VAN SEVENTER |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR JACCO VAN SEVENTER |
30/01/0930 January 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAGGER |
30/01/0930 January 2009 | DIRECTOR APPOINTED MR JACCO VAN SEVENTER |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY SEREN VAN SEVENTER |
15/12/0815 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | APPOINTMENT TERMINATED SECRETARY JAN VAN SEVENTER |
13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR JAN VAN SEVENTER |
03/09/083 September 2008 | DIRECTOR APPOINTED ANDREW STEPHEN DAGGER |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/04/089 April 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | SECRETARY APPOINTED SEREN VAN SEVENTER |
03/03/073 March 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | SECRETARY RESIGNED |
02/01/072 January 2007 | NEW SECRETARY APPOINTED |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
26/10/0626 October 2006 | SECRETARY RESIGNED |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: J T RESOURCE SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
26/10/0626 October 2006 | |
26/10/0626 October 2006 | S386 DISP APP AUDS 17/10/06 |
26/10/0626 October 2006 | S366A DISP HOLDING AGM 17/10/06 |
26/10/0626 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | 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