JESSE SHIRLEY MINERALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

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

View Accounts

14/03/1414 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/07/1330 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED ELIZABETH DOREEN SHIRLEY

View Document

24/09/1224 September 2012 SECRETARY APPOINTED ELIZABETH DOREEN SHIRLEY

View Document

24/09/1224 September 2012 13/05/11 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY RJ SECRETARIES LIMITED

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED JESSE CRAWFORD MICHAEL SHIRLEY

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 8-10 BAGNALL STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3AQ ENGLAND

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RJ DIRECTORS LIMITED

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

16/11/1116 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED RJ NEWCO 007 LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

13/05/1113 May 2011 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