Advanced company searchLink opens in new window

JRC HOLDINGS LIMITED

Company number 05322705

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 28/01/2020
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 28/01/2020
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