J.R. EASON LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 2 May 2016

View Document

18/06/1618 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 Annual accounts for year ending 02 May 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 2 May 2015

View Document

08/06/158 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 Annual accounts for year ending 02 May 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 2 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts for year ending 02 May 2014

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 2 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts for year ending 02 May 2013

View Accounts

10/10/1210 October 2012 02/05/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 02/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 02/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND EASON / 15/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/07/0921 July 2009 02/05/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 02/05/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/05/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/05/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/05/04

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 02/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: G OFFICE CHANGED 21/05/03 I STOKES & CO 12 BROOMWOOD CLOSE GONERBY HILL FOOT GRANTHAM LINC'S NG31 8GU

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: G OFFICE CHANGED 26/04/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 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