JRDM REALISATIONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Notice of move from Administration to Dissolution

View Document

29/08/2429 August 2024 Administrator's progress report

View Document

25/02/2425 February 2024 Administrator's progress report

View Document

29/09/2329 September 2023 Notice of extension of period of Administration

View Document

04/09/234 September 2023 Administrator's progress report

View Document

02/03/232 March 2023 Notice of deemed approval of proposals

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of an administrator

View Document

06/02/236 February 2023 Statement of administrator's proposal

View Document

06/02/236 February 2023 Registered office address changed from 26 Regal Drive Soham Ely Cambs CB7 5BE to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-02-06

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Satisfaction of charge 013090920009 in full

View Document

15/12/2215 December 2022 Micro company accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Satisfaction of charge 013090920008 in full

View Document

15/11/2215 November 2022 Registration of charge 013090920011, created on 2022-11-10

View Document

08/11/228 November 2022 Registration of charge 013090920010, created on 2022-11-08

View Document

16/09/2216 September 2022 Registration of charge 013090920009, created on 2022-09-14

View Document

23/02/2223 February 2022 Satisfaction of charge 5 in full

View Document

23/02/2223 February 2022 Satisfaction of charge 3 in full

View Document

21/01/2221 January 2022 Notification of Jrd Group Limited as a person with significant control on 2021-12-21

View Document

21/01/2221 January 2022 Cessation of Timothy Ivor Hooker as a person with significant control on 2021-12-21

View Document

19/01/2219 January 2022 Cessation of Martin Edward Cox as a person with significant control on 2021-12-23

View Document

19/01/2219 January 2022 Termination of appointment of Martin Edward Cox as a director on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Satisfaction of charge 4 in full

View Document

04/11/214 November 2021 Satisfaction of charge 6 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY IVOR HOOKER / 03/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IVOR HOOKER / 03/08/2017

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY IVOR HOOKER / 03/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY IVOR HOOKER / 03/08/2017

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013090920007

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD COX / 01/09/2015

View Document

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/156 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1316 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD COX / 12/04/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/04/1224 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COX / 01/09/2011

View Document

19/04/1119 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/04/1029 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COX / 01/01/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED J.R.D. MOULDINGS LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

01/07/981 July 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

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

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 21/03/91; CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/898 May 1989 RETURN MADE UP TO 19/04/89; NO CHANGE OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/05/8722 May 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

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