JR EVENTING LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Termination of appointment of James Edward George Robinson as a director on 2021-11-17

View Document

17/11/2117 November 2021 Cessation of James Edward George Robinson as a person with significant control on 2021-11-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 1 BAKER CLOSE TEYNHAM SITTINGBOURNE ME9 9DW ENGLAND

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORENCE MELODY CORNWELL / 10/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD GEORGE ROBINSON / 10/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD GEORGE ROBINSON / 10/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MISS FLORENCE MELODY CORNWELL / 10/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 7 BARLEY HOUSE GREAT EASTHALL WAY SITTINGBOURNE KENT ME10 3TF UNITED KINGDOM

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1 BAKER CLOSE TEYNHAM SITTINGBOURNE ME9 9DW ENGLAND

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MISS FLORENCE MELODY CORNWELL / 25/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD GEORGE ROBINSON / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORENCE MELODY CORNWELL / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD GEORGE ROBINSON / 25/01/2019

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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