JIMMY REUS LIMITED

Company Documents

DateDescription
01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/11/162 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
5 MATTHER CLARKE HOUSE BOWDEN LANE
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7HY

View Document

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/01/1631 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/07/1525 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEILEI ZHAO

View Document

01/02/151 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY REUS / 03/03/2014

View Document

01/02/151 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEILEI ZHAO / 03/03/2014

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM
10-14 ACCOMMODATION ROAD
GOLDERS GREEN
LONDON
NW11 8ED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
23 NORTH END ROAD
GOLDERS GREEN
LONDON
NW11 7RJ
UNITED KINGDOM

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED LEILEI ZHAO

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 18/06/2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/01/1113 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

05/01/115 January 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