JR PROJECT SERVICES LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM RICE / 20/06/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 3 KNOWSLEY ROAD WALLASEY CH45 4PX

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACY RICE / 20/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM RICE / 11/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY SEDGWICK / 14/05/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/072 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information