JSR CONSULTANTS LIMITED

Company Documents

DateDescription
05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/11/215 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 12 OSBORNE ROAD FORMBY LIVERPOOL MERSEYSIDE L37 6AR

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAFFERTY / 16/09/2018

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAFFERTY / 28/04/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 5 DERBY COURT DERBY ROAD FORMBY LIVERPOOL MERSEYSIDE L37 7BP

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAFFERTY / 01/05/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 11 GRISEDALE CLOSE FORMBY LIVERPOOL MESREYSIDE L37 2YE

View Document

28/02/1228 February 2012 DISS40 (DISS40(SOAD))

View Document

27/02/1227 February 2012 Annual return made up to 13 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAFFERTY / 16/09/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 5 DERBY COURT DERBY ROAD FORMBY LIVERPOOL MERSEYSIDE L37 7BP UNITED KINGDOM

View Document

02/10/102 October 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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