J C R 2008 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-06 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-05-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Notification of William Frederick Rose as a person with significant control on 2023-03-28 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
04/04/234 April 2023 | Change of details for Mr John Edwin Rose as a person with significant control on 2023-03-28 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Registered office address changed from The Control Tower Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to The Watch Tower Roseland Business Park Long Bennington Newark NG23 5FF on 2022-05-05 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/03/218 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
17/09/1917 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/05/168 May 2016 | 04/04/16 STATEMENT OF CAPITAL GBP 500000.00 |
29/04/1629 April 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY ROSE / 01/01/2016 |
22/04/1622 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
20/04/1620 April 2016 | 22/03/16 STATEMENT OF CAPITAL GBP 100 |
20/04/1620 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/01/169 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/04/151 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
22/02/1522 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
30/04/1430 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
05/01/145 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
04/04/134 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
03/01/133 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
28/03/1228 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
30/12/1130 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
27/04/1127 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
10/12/1010 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
12/04/1012 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN |
08/05/088 May 2008 | DIRECTOR APPOINTED CAROL LESLEY ROSE |
08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED |
08/05/088 May 2008 | DIRECTOR AND SECRETARY APPOINTED JOHN EDWIN ROSE |
02/05/082 May 2008 | COMPANY NAME CHANGED GELLAW 179 LIMITED CERTIFICATE ISSUED ON 07/05/08 |
25/03/0825 March 2008 | 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