J AND R LEISURE LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Registered office address changed to PO Box 4385, 10611336 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-29

View Document

29/05/2529 May 2025

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-06

View Document

06/03/246 March 2024 Annual accounts for year ending 06 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

27/09/2327 September 2023 Registered office address changed from 2 Church View Glapwell Chesterfield Derbyshire S44 5NE England to 9 Humber Street Hilton Derby DE65 5NW on 2023-09-27

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from 9 Humber Street Hilton Derby DE65 5NW England to 2 Church View Glapwell Chesterfield Derbyshire S44 5NE on 2021-12-13

View Document

21/11/2121 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL GRIFFITHS / 28/11/2019

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL GRIFFITHS / 28/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 9 HUMBER STREET HILTON DERBY DERBYSHIRE DE65 5NW UNITED KINGDOM

View Document

18/08/1818 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/02/179 February 2017 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