J.R.S. (DYERS) LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | Application to strike the company off the register |
14/11/2314 November 2023 | Secretary's details changed for Jenny Summers on 2023-07-24 |
13/11/2313 November 2023 | Restoration by order of the court |
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
22/12/2222 December 2022 | Application to strike the company off the register |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OFFICE SUITE 2 BAKEHOUSE MEWS MARKET HILL ROTHWELL KETTERING NORTHANTS NN14 6BW |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SUMMERS |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 40 CHURCH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AL UNITED KINGDOM |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SUMMERS / 01/10/2009 |
11/05/1011 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW |
20/05/0820 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/11/034 November 2003 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW |
15/05/0315 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
09/05/029 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
06/09/016 September 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
06/06/006 June 2000 | NEW SECRETARY APPOINTED |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
11/05/0011 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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