JRC WEB SOLUTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Confirmation statement made on 2024-09-16 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Termination of appointment of Lorna Jayne Crystal as a director on 2023-10-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

01/11/171 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LORNA JAYNE CRYSTAL / 10/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CRAIG CRYSTAL / 10/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JAYNE CRYSTAL / 04/04/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG CRYSTAL / 04/04/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LORNA JAYNE CRYSTAL / 04/04/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 9 RIVERWOOD DRIVE HALIFAX WEST YORKSHIRE HX3 0TH

View Document

02/04/142 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 SAIL ADDRESS CHANGED FROM: NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JAYNE CRYSTAL / 08/02/2010

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG CRYSTAL / 08/02/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

13/02/0913 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED G.B. WILDLIFE LTD CERTIFICATE ISSUED ON 30/01/09

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information