J. M. RANGER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

23/05/2423 May 2024 Change of details for Mr Chistopher Charles Weston as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Chistopher Charles Weston as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Christopher Charles Weston as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Julie Weston as a person with significant control on 2024-05-23

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Martin Harold Brown as a director on 2023-07-29

View Document

09/08/239 August 2023 Termination of appointment of Geoffrey Samuel Lewis as a director on 2023-07-29

View Document

09/08/239 August 2023 Termination of appointment of Paul Ernest Hipwell as a secretary on 2023-07-29

View Document

31/07/2331 July 2023 Appointment of Mr Paul Ernest Hipwell as a secretary on 2023-07-28

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Appointment of Mr Geoffrey Samuel Lewis as a director on 2023-07-28

View Document

31/07/2331 July 2023 Appointment of Mr Martin Harold Brown as a director on 2023-07-28

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

19/12/2219 December 2022 Termination of appointment of Martin Harold Brown as a director on 2022-10-31

View Document

19/12/2219 December 2022 Notification of Chistopher Charles Weston as a person with significant control on 2022-11-01

View Document

19/12/2219 December 2022 Termination of appointment of Geoffrey Samuel Lewis as a director on 2022-10-31

View Document

19/12/2219 December 2022 Cessation of Paul Ernest Hipwell as a person with significant control on 2022-10-31

View Document

19/12/2219 December 2022 Termination of appointment of Paul Ernest Hipwell as a secretary on 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Appointment of Mr Christopher Charles Weston as a director on 2022-11-01

View Document

25/11/2225 November 2022 Appointment of Mrs Julie Weston as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O HENSTOCKS 26 FOSSE ROAD CENTRAL LEICESTER LEICESTERSHIRE LE3 5PR

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SAMUEL LEWIS / 06/12/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAROLD BROWN / 16/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SAMUEL LEWIS / 16/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM APPLECROSS HOUSE, EGLETON OAKHAM RUTLAND LE15 8AG

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

12/12/0612 December 2006 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