JTR RIGGING LTD

Company Documents

DateDescription
13/09/2513 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/11/2417 November 2024 Registered office address changed from 32 Carnarvon Road Gosport PO12 3QP England to Honeystone Cottage Oxford Road Enstone Chipping Norton OX7 4LP on 2024-11-17

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

01/09/241 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Registered office address changed from 7 7 Jacquard Apartments 11 Courthouse Way London SW18 4PG United Kingdom to 32 Carnarvon Road Gosport PO12 3QP on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

07/05/227 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

03/08/213 August 2021 Registered office address changed from Unit 6 Marine Trade Centre Harbour Road Gosport Hampshire PO12 1BQ to 7 7 Jacquard Apartments 11 Courthouse Way London SW18 4PG on 2021-08-03

View Document

03/08/213 August 2021 Notification of Ross John David Goodwin as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of Jeremy Henwood as a director on 2021-07-31

View Document

03/08/213 August 2021 Notification of Gordon James Robert Durrant as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Gordon James Robert Durrant as a director on 2021-07-31

View Document

03/08/213 August 2021 Cessation of Jeremy Henwood as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Ross John David Goodwin as a director on 2021-07-31

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/01/1623 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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