JJ RICHARDS AND SONS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2023-07-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

05/12/245 December 2024 Cessation of Naresh Kumar as a person with significant control on 2024-11-25

View Document

05/12/245 December 2024 Notification of Arshad Mahmood as a person with significant control on 2024-11-25

View Document

05/12/245 December 2024 Appointment of Mr Arshad Mahmood as a director on 2024-11-25

View Document

05/12/245 December 2024 Termination of appointment of Naresh Kumar as a director on 2024-11-25

View Document

08/08/248 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Change of details for Mr Naresh Kumar as a person with significant control on 2024-02-09

View Document

24/02/2424 February 2024 Director's details changed for Mr Naresh Kumar on 2024-02-09

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

13/02/2413 February 2024 Certificate of change of name

View Document

12/02/2412 February 2024 Notification of Naresh Kumar as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Appointment of Mr Naresh Kumar as a director on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Naresh Kumar as a director on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Naresh Kumar as a person with significant control on 2024-02-09

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Notification of Naresh Kumar as a person with significant control on 2024-01-03

View Document

19/01/2419 January 2024 Appointment of Mr Naresh Kumar as a director on 2024-01-10

View Document

19/01/2419 January 2024 Cessation of Tushar Patel as a person with significant control on 2024-01-03

View Document

19/01/2419 January 2024 Termination of appointment of Tushar Patel as a director on 2024-01-10

View Document

17/09/2317 September 2023 Registered office address changed from 50 Bassingham Road Wembley HA0 4RL England to 287 High Street Slough SL1 1BN on 2023-09-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

09/10/229 October 2022 Registered office address changed from 1 George Street Hounslow TW3 4NA England to 50 Bassingham Road Wembley HA0 4RL on 2022-10-09

View Document

01/10/221 October 2022 Registered office address changed from 40 Cobden Road Worthing West Sussex BN11 4BD United Kingdom to 1 George Street Hounslow TW3 4NA on 2022-10-01

View Document


More Company Information