JLRM LIMITED

Company Documents

DateDescription
09/07/159 July 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

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON WILLIAM RICHARD MOUNTJOY / 16/11/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 16 HIGH STREET FLEUR DE LIS BLACKWOOD GWENT NP12 3UB WALES

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 23 FAIR VIEW FAIR VIEW BLACKWOOD GWENT NP12 1NS

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON WILLIAM RICHARD MOUNTJOY / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN LEWIS / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: G OFFICE CHANGED 09/02/07 21 HIGH STREET, FLEUR DE LIS BLACKWOOD GWENT NP12 3UD

View Document

08/12/068 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

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