JR INSTALLATION SERVICES LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR JANE HORNIBROOK

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MS CORDELIA JANE HORNIBROOK

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY HORNIBROOK

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY RICHARD HORNIBROOK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/08/1123 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RICHARD HORNIBROOK / 28/05/2010

View Document

06/08/106 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSPETH HOWARD HORNIBROOK / 28/05/2010

View Document

14/10/0914 October 2009 Annual return made up to 28 May 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HORNIBROOK

View Document

27/05/0927 May 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 BILLETFIELD TAUNTON SOMERSET TA1 3NN UK

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED JANE ELSPETH HOWARD HORNIBROOK

View Document

23/06/0823 June 2008 SECRETARY APPOINTED JONATHAN RICHARD HOWARD HORNIBROOK

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED HENRY RICHARD HORNIBROOK

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED PENDEEN SPRING WATER LIMITED CERTIFICATE ISSUED ON 19/06/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information