JRC HOUSING & HOMES LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 COMPANY NAME CHANGED LEWINGTON DECORATING LIMITED CERTIFICATE ISSUED ON 06/01/21

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

23/10/2023 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RIDLEY

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHERYL LEWINGOTN

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWINGTON

View Document

23/09/2023 September 2020 CESSATION OF CHERYL LEWINGTON AS A PSC

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 288 FORTON ROAD GOSPORT PO12 3HW

View Document

23/09/2023 September 2020 CESSATION OF STEPHEN LEWINGTON AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/10/198 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL LEWINGTON

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEWINGTON / 11/12/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JOHN EDWIN RIDLEY

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS CHERYL LEWINGOTN

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

20/09/1320 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/11/119 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY CHERYL LEWINGTON

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED STEPHEN LEWINGTON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL LEWINGTON

View Document

15/04/1015 April 2010 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 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