JR APPLICATIONS CONSULTING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

04/08/164 August 2016 COMPANY RESTORED ON 04/08/2016

View Document

04/08/164 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEAN ROBERT BONDZANGA / 04/07/2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 31 COOLHURST ROAD CROUCH END LONDON N8 8ET ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 31 COOLHURST ROAD COOLHURST ROAD LONDON N8 8ET ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 242 ASHURST DRIVE BARKINGSIDE ILFORD ESSEX IG6 1EW

View Document

05/07/135 July 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

08/08/128 August 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/05/122 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROBERT BONDZANGA / 01/04/2010

View Document

21/03/1121 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 31 March 2009 with full list of shareholders

View Document

09/02/119 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/01/1119 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

23/06/1023 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 £ NC 100/500 04/12/05

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/02/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 242 ASHURST DRIVE, BARKINGSIDE, ESSEX IG6 1EW

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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