- Company Overview for JRC HOLDINGS LIMITED (05322705)
- Filing history for JRC HOLDINGS LIMITED (05322705)
- People for JRC HOLDINGS LIMITED (05322705)
- Charges for JRC HOLDINGS LIMITED (05322705)
- More for JRC HOLDINGS LIMITED (05322705)
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) |
---|---|---|---|
12 Mar 2020 | AP03 | Appointment of Mr Imraan Patel as a secretary on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Lesley Elizabeth Herbert as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Mohsin Issa as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Zuber Vali Issa as a director on 10 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England to Eg Group Head Office, Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 12 March 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 053227050008 in full | |
03 Mar 2020 | TM02 | Termination of appointment of Andrew Gerald Purnell as a secretary on 25 February 2020 | |
28 Feb 2020 | AA | Accounts for a small company made up to 29 December 2019 | |
28 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2019 | |
28 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2018 | |
28 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2017 | |
16 Jan 2020 | AA01 | Previous accounting period extended from 24 December 2019 to 29 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a small company made up to 23 December 2018 | |
17 Jan 2019 | CS01 |
Confirmation statement made on 4 January 2019 with no updates
|
|
28 Sep 2018 | AA | Accounts for a small company made up to 24 December 2017 | |
13 Sep 2018 | AD01 | Registered office address changed from Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX to C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA on 13 September 2018 | |
30 Jan 2018 | CS01 |
Confirmation statement made on 4 January 2018 with no updates
|
|
25 Jan 2018 | PSC01 | Notification of Lesely Herbert as a person with significant control on 26 June 2017 | |
25 Jan 2018 | PSC07 | Cessation of Michael Arthur Herbert as a person with significant control on 4 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Scotco (Eastern) Limited as a person with significant control on 16 August 2017 | |
14 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2017 | |
06 Sep 2017 | AA01 | Current accounting period extended from 30 November 2017 to 24 December 2017 | |
05 Sep 2017 | AA | Accounts for a small company made up to 4 December 2016 | |
11 Jul 2017 | MR04 | Satisfaction of charge 053227050005 in full |