J. R. SELDON & SONS (HOLDINGS) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

21/08/2021 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

23/01/1823 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS KAY SELDON

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

01/04/161 April 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1628 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAY SELDON

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JON SELDON

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1320 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 49A COUNTY ROAD WALTON LIVERPOOL L4 3QA ENGLAND

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY THOMAS FRANCIS SELDON / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 2 GODFREY ROAD SALFORD GREATER MANCHESTER M6 7QP

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON ROBERT BRETT SELDON / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 COMPANY NAME CHANGED BCOMP 310 LIMITED CERTIFICATE ISSUED ON 01/03/07

View Document

26/02/0726 February 2007 SHARES AGREEMENT OTC

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

11/01/0711 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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