Advanced company searchLink opens in new window

JRDM REALISATIONS LIMITED

Company number 01309092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 AM10 Administrator's progress report
29 Sep 2023 AM19 Notice of extension of period of Administration
04 Sep 2023 AM10 Administrator's progress report
02 Mar 2023 AM06 Notice of deemed approval of proposals
27 Feb 2023 MA Memorandum and Articles of Association
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 AM03 Statement of administrator's proposal
06 Feb 2023 AD01 Registered office address changed from 26 Regal Drive Soham Ely Cambs CB7 5BE to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 6 February 2023
06 Feb 2023 AM01 Appointment of an administrator
30 Jan 2023 CERTNM Company name changed jrd rubber mouldings LIMITED\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
26 Jan 2023 MR04 Satisfaction of charge 013090920009 in full
15 Dec 2022 AA Micro company accounts made up to 31 December 2021
23 Nov 2022 MR04 Satisfaction of charge 013090920008 in full
15 Nov 2022 MR01 Registration of charge 013090920011, created on 10 November 2022
08 Nov 2022 MR01 Registration of charge 013090920010, created on 8 November 2022
16 Sep 2022 MR01 Registration of charge 013090920009, created on 14 September 2022
25 Apr 2022 MR04 Satisfaction of charge 013090920007 in full
23 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
03 Mar 2022 MR01 Registration of charge 013090920008, created on 25 February 2022
23 Feb 2022 MR04 Satisfaction of charge 3 in full
23 Feb 2022 MR04 Satisfaction of charge 5 in full
21 Jan 2022 PSC02 Notification of Jrd Group Limited as a person with significant control on 21 December 2021
21 Jan 2022 PSC07 Cessation of Timothy Ivor Hooker as a person with significant control on 21 December 2021
19 Jan 2022 TM01 Termination of appointment of Martin Edward Cox as a director on 23 December 2021
19 Jan 2022 PSC07 Cessation of Martin Edward Cox as a person with significant control on 23 December 2021