J R EXECUTIVE PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
11/02/2511 February 2025 | Cessation of John Broadley as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Change of details for Mr John Broadley as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Notification of John Broadley as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Notification of John Broadley as a person with significant control on 2025-02-11 |
10/02/2510 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
14/02/2414 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
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 |
13/08/1413 August 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
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 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/07/1320 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/06/123 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM P.O. BOX 3727 CHURCH STREET NUNEATON WARWICKSHIRE CV11 9WR ENGLAND |
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 |
11/08/1111 August 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BROADLEY / 23/05/2010 |
09/08/109 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROADLEY / 23/05/2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 12 TURNBERRY DRIVE NUNEATON WARWICKSHIRE CV11 6TT |
17/06/0717 June 2007 | REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
17/06/0717 June 2007 | SECRETARY RESIGNED |
17/06/0717 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/0717 June 2007 | |
17/06/0717 June 2007 | DIRECTOR RESIGNED |
17/06/0717 June 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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