J R NAGRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2024-09-09 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

08/08/238 August 2023 Registered office address changed from Isha House 8 Wrotham Road Gravesend Kent DA11 0PA to 226 Singlewell Road Gravesend DA11 7RE on 2023-08-08

View Document

07/02/237 February 2023 Director's details changed for Mr Hardev Singh Nagra on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mrs Jaspreet Kaur Nagra on 2023-02-07

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 204 London Road Hadleigh Benfleet SS7 2PD England to Isha House 8 Wrotham Road Gravesend Kent DA11 0PA on 2022-10-21

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

29/04/2029 April 2020 PREVEXT FROM 26/01/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/01/2014 January 2020 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

23/10/1923 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/17

View Document

18/10/1718 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 58 VICTORIA AVENUE RAYLEIGH ESSEX SS6 9DB

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

18/09/1518 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

05/06/155 June 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086836170001

View Document

06/02/156 February 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS JASPREET KAUR NAGRA

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

01/12/141 December 2014 DISS REQUEST WITHDRAWN

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

11/11/1411 November 2014 APPLICATION FOR STRIKING-OFF

View Document

11/11/1411 November 2014 DISS REQUEST WITHDRAWN

View Document

30/10/1430 October 2014 APPLICATION FOR STRIKING-OFF

View Document

10/09/1310 September 2013 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