Advanced company searchLink opens in new window

JRS SERVICES (CONVENIENCE) LIMITED

Company number 02279312

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)
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
24 Nov 2022 AA Accounts for a small company made up to 31 March 2022
07 Jun 2022 PSC05 Change of details for Jos Richardson & Son (Holdings) Limited as a person with significant control on 6 January 2022
21 Mar 2022 AA01 Current accounting period extended from 5 January 2022 to 31 March 2022
06 Jan 2022 CERTNM Company name changed P.D. & L.F. whitaker supermarkets LIMITED\certificate issued on 06/01/22
  • RES15 ‐ Change company name resolution on 2021-12-24
06 Jan 2022 CONNOT Change of name notice
05 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
06 Oct 2021 PSC07 Cessation of Areopagus Limited as a person with significant control on 30 September 2021
06 Oct 2021 PSC02 Notification of Jos Richardson & Son (Holdings) Limited as a person with significant control on 30 September 2021
06 Oct 2021 PSC07 Cessation of Jos.Richardson & Son,Limited as a person with significant control on 30 September 2021
06 Oct 2021 PSC02 Notification of Areopagus Limited as a person with significant control on 30 September 2021
10 Sep 2021 PSC07 Cessation of Philip Donald Whitaker as a person with significant control on 10 August 2021
10 Sep 2021 PSC07 Cessation of Lesley Frances Whitaker as a person with significant control on 10 August 2021
10 Sep 2021 PSC02 Notification of Jos.Richardson & Son,Limited as a person with significant control on 10 August 2021
10 Sep 2021 TM01 Termination of appointment of Philip Donald Whitaker as a director on 10 August 2021
10 Sep 2021 TM01 Termination of appointment of Lesley Frances Whitaker as a director on 10 August 2021
10 Sep 2021 TM02 Termination of appointment of Lesley Frances Whitaker as a secretary on 10 August 2021
10 Aug 2021 AP01 Appointment of Mrs Karen Patricia Marshall as a director on 10 August 2021
10 Aug 2021 AP01 Appointment of Mr Joseph William Richardson as a director on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from Hall Farm Front Street, Laxton Goole East Yorkshire DN14 7TS to Unit 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 10 August 2021
28 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 4 December 2020
09 Jun 2021 AA Total exemption full accounts made up to 5 January 2021
07 Jun 2021 MR04 Satisfaction of charge 3 in full