J R L ENGINEERING DEVELOPMENTS LTD

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/199 August 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA ROBERT LEWIS / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ROBERT LEWIS / 08/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ROBERT LEWIS / 01/11/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

16/01/1516 January 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED JOSHUA ROBERT LEWIS

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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