J & S R (LYME) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/05/256 May 2025 Change of details for Mr John Richard Hassan as a person with significant control on 2025-03-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

27/06/2327 June 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

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

05/08/205 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/06/1910 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

19/04/1819 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

03/05/173 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

19/04/1619 April 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

25/01/1625 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM COWLEY COTTAGE AYLESBURY ROAD CUDDINGTON AYLESBURY BUCKINGHAMSHIRE HP18 0BG

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/143 June 2014 COMPANY NAME CHANGED J & S R INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

11/03/1411 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083533490001

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083533490002

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD PATCHELL

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIES

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED JOHN RICHARD HASSAN

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED PETRINA SUSAN HASSAN

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 183 HIGH STREET BLACKWOOD GWENT NP12 1ZF UNITED KINGDOM

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/137 June 2013 COMPANY NAME CHANGED PD LEGAL LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

09/01/139 January 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