JSR DRIVER HIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-02-29

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/02/247 February 2024 Change of details for Mr James Stuart Robinson as a person with significant control on 2024-01-30

View Document

06/02/246 February 2024 Director's details changed for Mr James Stuart Robinson on 2024-01-30

View Document

06/02/246 February 2024 Change of details for Mr James Stuart Robinson as a person with significant control on 2024-01-30

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JAMES STUART ROBISON / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAMES STUART ROBISON / 27/02/2020

View Document

07/01/207 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 1 THE STREET ELMSETT IPSWICH IP7 6PA ENGLAND

View Document

07/02/187 February 2018 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