JR PRIVATE PROPERTIES LTD

Company Documents

DateDescription
30/12/2130 December 2021 Final Gazette dissolved following liquidation

View Document

30/12/2130 December 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Return of final meeting in a members' voluntary winding up

View Document

20/03/1920 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2018:LIQ. CASE NO.1

View Document

14/12/1714 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2017:LIQ. CASE NO.1

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/168 November 2016 SPECIAL RESOLUTION TO WIND UP

View Document

08/11/168 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM HAFAN DAWEL IVY COTTAGES HIRWAUN ABERDARE MID GLAMORGAN CF44 9QF WALES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1621 October 2016 DECLARATION OF SOLVENCY

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED SAMEDAY COURIERS UK LTD CERTIFICATE ISSUED ON 14/09/16

View Document

05/09/165 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1623 August 2016 CHANGE OF NAME 01/08/2016

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM A1, TALBOT GREEN BUSINESS PARK HEOL-Y-TWYN TALBOT GREEN MID GLAMORGAN CF72 9FG

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JUDITH ROTHWELL / 04/03/2016

View Document

28/06/1628 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ROTHWELL / 04/03/2016

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN TOMLINSON

View Document

28/06/1328 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROTHWELL / 08/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TOMLINSON / 08/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: UNIT A2, TALBOT GREEN BUSINESS PARK, HEOL-Y-TWYN ROAD TALBOT GREEN MID GLAMORGAN CF72 9FG

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0320 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 15 PILTON PLACE CARDIFF SOUTH GLAMORGAN CF14 3DS

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information