J R DEVELOPMENTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Russell Trevor Jones as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ England to 53 Rectory Street Epworth Doncaster South Yorkshire DN9 1HX on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Russell Trevor Jones on 2025-08-01

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/05/249 May 2024 Change of details for Russell Trevor Jones as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 2 South Parade Bawtry Doncaster DN10 6JH England to 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ on 2024-05-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2017-05-10

View Document

15/05/2315 May 2023 Change of details for Mr Russell Trevor Jones as a person with significant control on 2021-11-02

View Document

12/05/2312 May 2023 Cessation of James Russell Jones as a person with significant control on 2021-11-02

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of James Russell Jones as a director on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 4 PINDERS COURT HIGH STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JA

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY REX JOHNSON

View Document

21/08/1921 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085231360009

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085231360010

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085231360011

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085231360010

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085231360009

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF WENDY MARY JONES AS A PSC

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY MARY JONES / 30/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL TREVOR JONES / 30/04/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY JONES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085231360008

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085231360007

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085231360005

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085231360001

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085231360004

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS WENDY MARY JONES

View Document

02/06/172 June 2017 Confirmation statement made on 2017-05-10 with updates

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085231360005

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085231360006

View Document

20/03/1720 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085231360004

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085231360003

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085231360002

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/01/1523 January 2015 CURRSHO FROM 31/05/2014 TO 31/10/2013

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 SECRETARY APPOINTED MR REX MICHAEL JOHNSON

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR RUSSELL TREVOR JONES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR J R INVESTMENTS (UK) LTD

View Document

07/08/147 August 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 2 SOUTH PARADE BAWTRY SOUTH YORKSHIRE DN10 6JH UNITED KINGDOM

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085231360001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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