J & R PUBLISHING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 21/07/2321 July 2023 | Application to strike the company off the register |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
| 16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/11/1513 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JULIA WILKIE / 27/10/2015 |
| 09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEDLICOTT WILKIE / 27/10/2015 |
| 09/11/159 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL JULIA WILKIE / 27/10/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM C/O CORNISH & CO LATCHMORE HOUSE 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/01/1217 January 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
| 10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 31 QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BJ ENGLAND |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 100 CHURCH STREET BRIGHTON BN1 1UJ |
| 27/10/1027 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JULIA WILKIE / 02/10/2009 |
| 27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILKIE / 02/10/2009 |
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
| 15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
| 30/10/0730 October 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/11/062 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
| 10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 11/11/0511 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 09/11/049 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
| 30/10/0330 October 2003 | SECRETARY RESIGNED |
| 30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
| 30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
| 30/10/0330 October 2003 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 30/10/0330 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 30/10/0330 October 2003 | DIRECTOR RESIGNED |
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