JRC CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
28/04/2228 April 2022 Return of final meeting in a members' voluntary winding up

View Document

14/10/1914 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD ANDRE CURTIS / 07/05/2019

View Document

07/05/197 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 2

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE CURTIS

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD ANDRE CURTIS / 01/05/2018

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 COMPANY NAME CHANGED JRC CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 14/06/17

View Document

14/06/1714 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ANDRE CURTIS / 02/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 53 BOOBERY SAMPFORD PEVERELL TIVERTON DEVON EX16 7BS UNITED KINGDOM

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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