J B R PROJECTS LTD

Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Cessation of Jacqueline Anne Douglas Rogerson as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

12/10/2312 October 2023 Cessation of Michael John Rogerson as a person with significant control on 2023-10-06

View Document

12/10/2312 October 2023 Notification of Alistair Tait as a person with significant control on 2023-10-06

View Document

11/09/2311 September 2023 Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to 3 Bankend Cottage Beattock Moffat Dumfries & Galloway DG10 9PG on 2023-09-11

View Document

17/08/2317 August 2023 Termination of appointment of Jacqueline Anne Douglas Rogerson as a director on 2023-08-12

View Document

16/08/2316 August 2023 Termination of appointment of Michael John Rogerson as a director on 2023-08-12

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Cessation of James Barr Rogerson as a person with significant control on 2022-09-05

View Document

08/12/228 December 2022 Appointment of Mr Alistair Ian Tait as a director on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of James Barr Rogerson as a director on 2022-09-05

View Document

08/12/228 December 2022 Notification of Michael John Rogerson as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Notification of Jacqueline Anne Douglas Rogerson as a person with significant control on 2022-12-08

View Document

24/11/2224 November 2022 Appointment of Mr Michael John Rogerson as a director on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Ms Jacqueline Anne Douglas Rogerson as a director on 2022-11-24

View Document

28/03/2228 March 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Termination of appointment of Annette Nicol Rogerson as a director on 2022-02-21

View Document

03/03/223 March 2022 Cessation of Annette Nicol Rogerson as a person with significant control on 2022-02-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/04/153 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 400

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information