J.R.S. (DYERS) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

14/11/2314 November 2023 Secretary's details changed for Jenny Summers on 2023-07-24

View Document

13/11/2313 November 2023 Restoration by order of the court

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

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

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SUMMERS

View Document

20/12/1820 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 40 CHURCH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AL UNITED KINGDOM

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SUMMERS / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 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