J & R BUILDERS (NORWICH) LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/02/2512 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

18/07/2418 July 2024 Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on 2024-07-18

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

03/02/233 February 2023 Liquidators' statement of receipts and payments to 2022-11-27

View Document

27/01/2227 January 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 DIRECTOR APPOINTED MR BENJAMIN WILLIAMS

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES KEAN

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
RISBY BUSINESS PARK NEWMARKET ROAD
RISBY
BURY ST. EDMUNDS
SUFFOLK
IP28 6RD
UNITED KINGDOM

View Document

25/08/1225 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED JAMES KEAN

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
1 MOUNT PLEASANT AVENUE
TODDINGTON
BEDFORDSHIRE
LU5 6EH

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1125 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KEAN

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN KEAN / 01/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CHRISTINE KEAN / 01/01/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT KEAN / 01/01/2010

View Document

08/04/108 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY RICHMAN

View Document

14/08/0814 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM:
1 MOUNT PLEASANT AVENUE
TODDINGTON
BEDS
LU5 6EH

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0TW

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 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