JOHN A RAY & ASSOCIATES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX United Kingdom to 4th Floor, Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2025-03-10

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

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

View Accounts

20/02/2320 February 2023 Registered office address changed from Suite 1 22 Heatheridge Arcade Camberley Surrey GU15 1AX to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 2023-02-20

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

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

View Accounts

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN SANDERSON

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS WENDY MOFFAT

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY MOFFAT

View Document

23/04/1823 April 2018 CESSATION OF GILLIAN SANDERSON AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF JOHN ARTHUR RAY AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF JOHN ARTHUR RAY AS A PSC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RAY

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/06/1412 June 2014 04/04/14 FULL LIST AMEND

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MS GILLIAN SANDERSON

View Document

16/05/1416 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM SUITE 2 105 LONDON STREET READING RG1 4QD ENGLAND

View Document

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

View Accounts

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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