JARR PUBS LIMITED

Company Documents

DateDescription
08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/06/248 June 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Final account prior to dissolution in CVL

View Document

09/05/229 May 2022 Termination of appointment of Robert Stewart Coyle as a director on 2022-04-22

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 229 GLASGOW ROAD HAMILTON LANARKSHIRE ML3 0QG UNITED KINGDOM

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GOODWIN

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MURRAY

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

17/10/2017 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 3 EAST DRUMLOCH FARM HAMILTON ML3 8RL SCOTLAND

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS JOANNE MURRAY

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR THOMAS GOODWIN

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 12 ANDERSON STREET HAMILTON LANARKSHIRE ML3 0QL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

16/11/1516 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNING

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 11 BETRAM STREET BURNBANK HAMILTON SOUTH LANARKSHIRE ML3 0QS

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR ROBERT STEWART COYLE

View Document

19/10/1219 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON

View Document

13/10/1013 October 2010 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