JR (YORKSHIRE) LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a members' voluntary winding up

View Document

21/03/2321 March 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

01/04/221 April 2022 Termination of appointment of Graham William Thompson as a director on 2022-04-01

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Appointment of a voluntary liquidator

View Document

25/02/2225 February 2022 Registered office address changed from Orchard House 5 West Mews Yarm TS15 9BN England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2022-02-25

View Document

25/02/2225 February 2022 Declaration of solvency

View Document

25/02/2225 February 2022 Resolutions

View Document

09/08/219 August 2021 Certificate of change of name

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Change of name notice

View Document

02/08/212 August 2021 Satisfaction of charge 4 in full

View Document

02/08/212 August 2021 Satisfaction of charge 027354310010 in full

View Document

02/08/212 August 2021 Satisfaction of charge 7 in full

View Document

02/08/212 August 2021 Satisfaction of charge 027354310009 in full

View Document

02/08/212 August 2021 Satisfaction of charge 3 in full

View Document

02/08/212 August 2021 Satisfaction of charge 027354310011 in full

View Document

02/08/212 August 2021 Satisfaction of charge 2 in full

View Document

02/08/212 August 2021 Satisfaction of charge 6 in full

View Document

02/08/212 August 2021 Satisfaction of charge 027354310008 in full

View Document

02/08/212 August 2021 Satisfaction of charge 5 in full

View Document

02/08/212 August 2021 Registered office address changed from The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN England to Orchard House 5 West Mews Yarm TS15 9BN on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Lee Coates as a director on 2021-08-02

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SALKELD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH EMMETT-LEE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS SARAH ELIZABETH EMMETT-LEE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVAGE

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS SALLY RACHEL BOWEN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR DAVID JOHN SALKELD

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRIBBIN

View Document

05/02/185 February 2018 SECRETARY APPOINTED MRS SALLY RACHEL BOWEN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET FORWARD

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 10 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BIRNIE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR PHILIP KEITH JONES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRNIE

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

01/08/161 August 2016 CHANGE PERSON AS DIRECTOR

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR PAUL SAVAGE

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR LEE COATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MS MARGARET EMILY FORWARD

View Document

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027354310008

View Document

11/03/1411 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRIBBIN / 10/06/2011

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED PETER JOHN ANDREW

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP JONES

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MATTHEW GRIBBIN

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR RICHARD CLARKE

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS METSON

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 £ IC 143000/115500 20/08/07 £ SR 27500@1=27500

View Document

10/09/0710 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 £ IC 216000/143000 27/09/06 £ SR 73000@1=73000

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 RETURN MADE UP TO 29/07/00; NO CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 3 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NJ

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: WENSLEYDALE CREAMERY GAYLE LANE HAWES NORTH YORKSHIRE DL8 3RN

View Document

29/08/9529 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 92-94 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 2HL

View Document

01/12/921 December 1992 COMPANY NAME CHANGED PACKCHAIN LIMITED CERTIFICATE ISSUED ON 02/12/92

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/92

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NC INC ALREADY ADJUSTED 17/08/92

View Document

23/09/9223 September 1992 £ NC 1000/500000 17/08

View Document

23/09/9223 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/92

View Document

23/09/9223 September 1992 ADOPT MEM AND ARTS 17/08/92

View Document

23/09/9223 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9229 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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