JR AUTOMATION (LAND AND AIR SYSTEMS) LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr James William Riding as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr James William Riding on 2024-11-06

View Document

26/10/2426 October 2024 Registered office address changed from 10 Rookery Drive Penwortham Preston Lancashire PR1 9LU England to 5 Brayford Square London E1 0SG on 2024-10-26

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/06/2028 June 2020 DISS REQUEST WITHDRAWN

View Document

27/06/2027 June 2020 APPLICATION FOR STRIKING-OFF

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA RIDING

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 10 ROOKERY DRIVE PENWORTHAM PRESTON PR1 9LU ENGLAND

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RIDING / 10/11/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 10 ROOKERY DRIVE PENWORTHAM PRESTON LANCASHIRE PR1 9LU

View Document

03/09/143 September 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/06/1421 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RIDING / 14/06/2013

View Document

14/06/1314 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/09/124 September 2012 COMPANY NAME CHANGED RIDINGS PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/09/12

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA RIDING

View Document

23/06/1223 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/06/1223 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/07/115 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE RIDING / 26/05/2010

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RIDING / 26/05/2010

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE RIDING / 26/05/2010

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA RIDING / 01/09/2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM DIAMOND HOUSE, 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/10/2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 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