Download leads from Nexok and grow your business. Find out more

JR & Associates Limited

Documents

Total Documents48
Total Pages175

Filing History

7 June 2017Confirmation statement made on 29 May 2017 with updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
2 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
30 December 2015Total exemption small company accounts made up to 31 March 2015
4 December 2015Registered office address changed from 24 Upper Golf Links Road Broadstone Dorset BH18 8BX to 11 Gainsborough Road Bournemouth BH7 7BD on 4 December 2015
4 December 2015Registered office address changed from 24 Upper Golf Links Road Broadstone Dorset BH18 8BX to 11 Gainsborough Road Bournemouth BH7 7BD on 4 December 2015
4 December 2015Appointment of Mrs Joanne Robson as a director on 1 January 2015
4 December 2015Appointment of Mrs Joanne Robson as a director on 1 January 2015
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
29 December 2014Total exemption small company accounts made up to 31 March 2014
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
29 December 2013Total exemption small company accounts made up to 31 March 2013
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
5 September 2012Total exemption small company accounts made up to 31 March 2012
5 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
28 December 2010Total exemption small company accounts made up to 31 March 2010
4 June 2010Director's details changed for John Leslie Robson on 1 January 2010
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
4 June 2010Director's details changed for John Leslie Robson on 1 January 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
4 June 2009Appointment terminated secretary alan read
4 June 2009Return made up to 29/05/09; full list of members
5 January 2009Total exemption small company accounts made up to 31 March 2008
17 June 2008Return made up to 29/05/08; full list of members
10 October 2007Total exemption small company accounts made up to 31 March 2007
25 June 2007Return made up to 29/05/07; full list of members
7 March 2007Total exemption small company accounts made up to 31 March 2006
1 June 2006Return made up to 29/05/06; full list of members
19 January 2006Total exemption small company accounts made up to 31 March 2005
1 September 2005Location of register of members
1 September 2005Return made up to 29/05/05; full list of members
1 September 2005Location of debenture register
1 September 2005Registered office changed on 01/09/05 from: 40 alexandra road southampton SO15 5DG
5 January 2005Total exemption small company accounts made up to 31 March 2004
8 July 2004Return made up to 29/05/04; full list of members
4 August 2003Accounting reference date shortened from 31/05/03 to 31/03/03
4 August 2003Accounts for a dormant company made up to 31 March 2003
4 August 2003Return made up to 29/05/03; full list of members
23 July 2003Company name changed patio dream LIMITED\certificate issued on 23/07/03
18 March 2003New director appointed
18 March 2003New secretary appointed
16 June 2002Director resigned
16 June 2002Secretary resigned
16 June 2002Registered office changed on 16/06/02 from: suite 17 city business centre lower road london SE16 2XB
29 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing