JR BOOKS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/01/2430 January 2024 Cessation of The Quarto Group Inc as a person with significant control on 2024-01-18

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/01/2319 January 2023 Change of details for Quarto Publishing Plc as a person with significant control on 2023-01-03

View Document

19/01/2319 January 2023 Change of details for The Quarto Group Inc as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Registered office address changed from 1 Triptych Place London SE1 9SH United Kingdom to 1 Triptych Place Second Floor London SE1 9SH on 2023-01-05

View Document

03/01/233 January 2023 Registered office address changed from The Old Brewery 6 Blundell Street London N7 9BH to 1 Triptych Place London SE1 9SH on 2023-01-03

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

20/09/1820 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS LEAVER

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR CHUK KIN LAU

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

04/05/184 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, SECRETARY ANNE CROMPTON

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

06/02/176 February 2017 SECRETARY APPOINTED MS ANNE OLIVIA CROMPTON

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD LEAVER / 01/01/2016

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOUSLEY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUSLEY

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MR CLIVE RONALD POTTERELL

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD LEAVER / 26/03/2013

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BANKS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MARCUS EDWARD LEAVER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BANKS / 19/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED THE ATLAS IMAGE FACTORY LIMITED CERTIFICATE ISSUED ON 13/11/06

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 COMPANY NAME CHANGED SHARPE STUDIOS LIMITED CERTIFICATE ISSUED ON 16/02/96

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 S252 DISP LAYING ACC 31/03/94

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

17/12/9217 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/05/922 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

01/07/911 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 14 SHIELD DRIVE WEST CROSS CENTRE GREAT WEST ROAD BRENTFORD,MIDDLESEX TW8 9EX

View Document

15/05/9115 May 1991 AUDITOR'S RESIGNATION

View Document

19/02/9119 February 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

22/09/8922 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 112/114 CHURCHFIELD ROAD LONDON W3 6BY

View Document

29/01/8729 January 1987 COMPANY NAME CHANGED AMENOPHIS LIMITED CERTIFICATE ISSUED ON 29/01/87

View Document

20/11/8620 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: MOOR HOUSE LONDON WALL LONDON EC2Y 5HE

View Document

09/09/869 September 1986 CERTIFICATE OF INCORPORATION

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