J R RETAIL BAWTRY LTD

Company Documents

DateDescription
13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Notice of move from Administration to Dissolution

View Document

20/09/2320 September 2023 Notice of appointment of a replacement or additional administrator

View Document

29/08/2329 August 2023 Notice of order removing administrator from office

View Document

25/05/2325 May 2023 Administrator's progress report

View Document

08/04/238 April 2023 Notice of extension of period of Administration

View Document

30/11/2230 November 2022 Administrator's progress report

View Document

12/05/2212 May 2022 Administrator's progress report

View Document

12/11/2112 November 2021 Administrator's progress report

View Document

29/10/2129 October 2021 Notice of appointment of a replacement or additional administrator

View Document

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079308020002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 4 PINDERS COURT HIGH STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JA

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY REX JOHNSON

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL JONES / 23/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL JONES / 23/02/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR RUSSELL TREVOR JONES

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR REX MICHAEL JOHNSON

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 2 SOUTH PARADE BAWTRY SOUTH YORKSHIRE DN10 6JH ENGLAND

View Document

13/05/1413 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 PREVSHO FROM 28/02/2014 TO 31/03/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 163 BAWTRY ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7AJ UNITED KINGDOM

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL JONES / 22/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM DEPT 2A 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR JAMES RUSSELL JONES

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED TOP FORM BUSINESS LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

23/02/1223 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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