JRS BUSINESS SOLUTIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off | 
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off | 
| 12/08/2512 August 2025 | Application to strike the company off the register | 
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued | 
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued | 
| 03/06/253 June 2025 | Confirmation statement made on 2025-02-28 with no updates | 
| 03/06/253 June 2025 | Micro company accounts made up to 2025-03-31 | 
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off | 
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 13/04/2413 April 2024 | Confirmation statement made on 2024-02-29 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 28/07/2328 July 2023 | Confirmation statement made on 2023-02-28 with no updates | 
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued | 
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued | 
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off | 
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-03-31 | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES | 
| 14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES | 
| 09/06/189 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES | 
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | 
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SHITAL AUTI | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 69 BARKHILL ROAD VICARS CROSS CHESTER CH3 5JH GREAT BRITAIN | 
| 03/03/163 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders | 
| 15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM OFFICE 4, GROUND FLOOR PEGASUS HOUSE 17 BURLEYS WAY LEICESTER LE1 3BH GREAT BRITAIN | 
| 16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 05/04/155 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEETAL AUTI / 01/03/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 5 SEABREEZE CRESCENT NEWPORT GWENT NP19 0LG | 
| 24/03/1524 March 2015 | AD05 CHANGE RO JURISDICATION FROM WALES TO ENGLAND AND WALES | 
| 02/03/152 March 2015 | DIRECTOR APPOINTED MISS SHEETAL AUTI | 
| 02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders | 
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 12/06/1412 June 2014 | Annual return made up to 26 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/05/1318 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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