THE JR GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

10/12/2410 December 2024 Termination of appointment of John Murdoch as a director on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

02/03/232 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Termination of appointment of Craig John Whyte as a director on 2023-02-17

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

05/03/205 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 500.00

View Document

05/03/205 March 2020 ADOPT ARTICLES 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR JOHN MURDOCH

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR ANDREW DONALDSON DALLAS

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR CRAIG JOHN WHYTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MCGREGOR

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HORNE

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CHANGE OF NAME 24/05/2017

View Document

25/05/1725 May 2017 COMPANY NAME CHANGED JR CONSTRUCTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/05/17

View Document

13/03/1713 March 2017 SECTION 569 EMPOWERED AS IF SECTION 561(1) DID NOT APPLY 06/06/2016

View Document

27/02/1727 February 2017 06/06/16 STATEMENT OF CAPITAL GBP 400

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MR GARY MCGREGOR

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 163 BATH STREET GLASGOW G2 4SQ UNITED KINGDOM

View Document

07/06/167 June 2016 CURRSHO FROM 31/05/2017 TO 30/09/2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

07/06/167 June 2016 DIRECTOR APPOINTED JOHN HORNE

View Document

10/05/1610 May 2016 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