J C RICHARDS LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/05/2311 May 2023 Return of final meeting in a members' voluntary winding up

View Document

02/12/212 December 2021 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

14/07/2114 July 2021 Liquidators' statement of receipts and payments to 2021-06-23

View Document

10/07/2010 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM THE WALBROOK BUILDING, 25 WALBROOK LONDON EC4N 8AW ENGLAND

View Document

07/07/207 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/07/207 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

17/10/1917 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR ALISTAIR PEEL

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BLENHEIM HOUSE 1-2 BRIDGE STREET GUILDFORD SURREY GU1 4RY ENGLAND

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

09/10/189 October 2018 STATEMENT BY DIRECTORS

View Document

09/10/189 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 1

View Document

09/10/189 October 2018 REDUCE ISSUED CAPITAL 28/09/2018

View Document

09/10/189 October 2018 SOLVENCY STATEMENT DATED 28/09/18

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILAM

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILAM

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR IAIN JAMIESON

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM NEW HOUSE BEDFORD ROAD GUILDFORD SURREY GU1 4SJ

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK MILAM / 16/02/2014

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK MILAM / 16/02/2014

View Document

30/06/1530 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY RICHARDS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

13/05/9613 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 03/05/96

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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