J R CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

04/11/244 November 2024

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from 5 Clyst Road Topsham Exeter Devon EX3 0DB to 5 Clyst Works, Clyst Road Topsham Exeter Devon EX3 0DB on 2024-07-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

29/01/2329 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Appointment of Mr Carl Gwyn Burnett as a director on 2022-09-19

View Document

20/09/2220 September 2022 Termination of appointment of David Maule as a director on 2022-09-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Second filing of Confirmation Statement dated 2022-02-02

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

02/01/202 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 20

View Document

06/02/136 February 2013 01/12/12 STATEMENT OF CAPITAL GBP 10

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR DAVID MAULE

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 5, CYGNET UNITS HERON ROAD SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7LL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ALLEN / 02/02/2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY BROOK FINANCIAL MANAGEMENT LIMITED

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM BROOK HOUSE, 15 LOWER MEADOW ILMINSTER SOMERSET TA19 9DR

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / BROOK FINANCIAL MANAGEMENT LIMITED / 07/03/2008

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN / 01/06/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: BROOL HOUSE 15 LOWER MEADOW ILMINSTER SOMERSET TA19 9DR

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 12 MONMOUTH PLACE BATH BA1 1LL

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 17 BELMONT LANSDOWN ROAD BATH BA1 5DZ

View Document

07/03/057 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 S80A AUTH TO ALLOT SEC 04/02/04

View Document

11/02/0411 February 2004 S386 DISP APP AUDS 04/02/04

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 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