J.R. CROSS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Satisfaction of charge 3 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

23/05/2323 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Cessation of Elizabeth Ann Jiggins as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Julia Elizabeth Nash as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Robert David Shaw as a person with significant control on 2023-05-16

View Document

07/12/227 December 2022 Director's details changed for Elizabeth Ann Jiggins on 2022-12-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID SHAW

View Document

15/07/2015 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/07/2020

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN JIGGINS

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH NASH

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 1500

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE JIGGINS / 16/08/2019

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

26/03/1926 March 2019 CESSATION OF JEANETTE SHAW AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE SHAW

View Document

26/03/1926 March 2019 CESSATION OF JEAN SHAW AS A PSC

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN SHAW

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SHAW

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED JULIA ELIZABETH NASH

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED ROBERT DAVID SHAW

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED ELIZABETH ANNE JIGGINS

View Document

31/07/1431 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE SHAW / 03/07/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN LESLIE SHAW / 03/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE SHAW / 03/07/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE SHAW / 28/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD E4 6AB

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

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