J R EXECUTIVE PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

11/02/2511 February 2025 Cessation of John Broadley as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mr John Broadley as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Notification of John Broadley as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Notification of John Broadley as a person with significant control on 2025-02-11

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 Registered office address changed from , C/O J R Executive Products Ltd., Unit 101 Access House, Read Street, Coventry, West Midlands, CV1 5PT, United Kingdom to 12 Turnberry Drive 12 Turnberry Drive Whitestone Nuneaton Warwickshire CV11 6TT on 2014-08-13

View Document

13/08/1413 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O J R EXECUTIVE PRODUCTS LTD. UNIT 101 ACCESS HOUSE READ STREET COVENTRY WEST MIDLANDS CV1 5PT UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/07/1320 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/06/123 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM P.O. BOX 3727 CHURCH STREET NUNEATON WARWICKSHIRE CV11 9WR ENGLAND

View Document

11/08/1111 August 2011 Registered office address changed from , P.O. Box 3727 Church Street, Nuneaton, Warwickshire, CV11 9WR, England on 2011-08-11

View Document

11/08/1111 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BROADLEY / 23/05/2010

View Document

09/08/109 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROADLEY / 23/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 12 TURNBERRY DRIVE NUNEATON WARWICKSHIRE CV11 6TT

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 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