JR FENCING & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with updates |
13/12/2413 December 2024 | Cessation of Jonathan Roy Russell as a person with significant control on 2023-12-08 |
13/12/2413 December 2024 | Change of details for Mrs Emma Louise Russell as a person with significant control on 2024-08-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-05-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-18 with updates |
08/01/248 January 2024 | Termination of appointment of Jonathan Roy Russell as a director on 2023-12-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, SECRETARY DENIS RUSSELL |
16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PYLE HOUSE 136/137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 9 ST. JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/01/1625 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MRS EMMA LOUISE RUSSELL |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/01/1521 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/01/1427 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/01/1324 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
13/11/1213 November 2012 | COMPANY NAME CHANGED JRR FENCING LIMITED CERTIFICATE ISSUED ON 13/11/12 |
13/11/1213 November 2012 | COMPANY NAME CHANGED JRR FENCING & SONS LIMITED CERTIFICATE ISSUED ON 13/11/12 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/02/126 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
01/03/111 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY RUSSELL / 15/02/2010 |
15/02/1015 February 2010 | SAIL ADDRESS CREATED |
15/02/1015 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: C/O HOOKS, 39-40 QUAY STREET, NEWPORT, ISLE OF WIGHT PO30 5BA |
14/02/0814 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: C/O HOOKS, MILL COURT, NEWPORT, I W PO30 2AA |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
17/01/0617 January 2006 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: WESTCOURT FARM, SHORWELL, NEWPORT, ISLE OF WIGHT PO30 3LA |
19/12/0519 December 2005 | SECRETARY RESIGNED |
19/12/0519 December 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06 |
04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 64 LUGLEY STREET, NEWPORT, ISLE OF WIGHT PO30 5EU |
04/05/054 May 2005 | DIRECTOR RESIGNED |
04/05/054 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/04/0522 April 2005 | COMPANY NAME CHANGED RP 319 LIMITED CERTIFICATE ISSUED ON 22/04/05 |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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