J.R. YOUNG (ASSEMBLIES) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a members' voluntary winding up

View Document

20/02/2420 February 2024 Declaration of solvency

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-02-20

View Document

20/02/2420 February 2024 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Termination of appointment of Russell Hall as a director on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Mr Michael Mcmillan as a director on 2022-09-28

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DIRECTOR APPOINTED MR GARRY HUTCHINSON

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR ROBERT HALL

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

30/06/1630 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/07/1517 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY JANET EGERTON

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/06/1124 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN HALL / 06/06/2010

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/01/97

View Document

20/06/9620 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

26/09/9526 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/03/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/07/9330 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9330 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: CHURCH STREET HEAGE BELPER DERBY DE5 2BG

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/01/9213 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

17/10/8617 October 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document


More Company Information