J.R. DYER AND SONS LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Return of final meeting in a members' voluntary winding up

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-11-17

View Document

08/12/228 December 2022 Previous accounting period shortened from 2023-07-31 to 2022-11-17

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Registered office address changed from C/O Mrs C Boxall 20 Lionel Road Cardiff CF5 1HN to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 2022-12-05

View Document

05/12/225 December 2022 Declaration of solvency

View Document

05/12/225 December 2022 Resolutions

View Document

17/11/2217 November 2022 Annual accounts for year ending 17 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAN ESTHER DYER

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LILIAN DYER

View Document

07/01/207 January 2020 CESSATION OF LILIAN ESTHER DYER AS A PSC

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BOXALL / 07/01/2020

View Document

02/09/192 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

03/11/163 November 2016 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

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN ESTHER DYER / 09/01/2016

View Document

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS CAROL BOXALL

View Document

23/01/1423 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 17 COTSWOLD AVENUE LISVANE CARDIFF CF14 0TA

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN ESTHER DYER / 01/10/2009

View Document

20/02/1020 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN TRENCHARD

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY APPOINTED CAROLE BOXALL

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 17 COTSWOLD AVENUE LISVANE CARDIFF SOUTH GLAMORGAN CF14 0TA

View Document

19/02/0319 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 32 HOLLY GROVE, LISVANE, CARDIFF. CF4 5UJ

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/08/9425 August 1994 AUDITOR'S RESIGNATION

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 S252 DISP LAYING ACC 12/01/93

View Document

19/01/9319 January 1993 S366A DISP HOLDING AGM 12/01/93

View Document

19/01/9319 January 1993 S386 DISP APP AUDS 12/01/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 20/01/91; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 20/01/90; NO CHANGE OF MEMBERS

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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