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)
11 Jul 2017 MR04 Satisfaction of charge 053227050006 in full
11 Jul 2017 MR04 Satisfaction of charge 053227050007 in full
11 Jul 2017 MR01 Registration of charge 053227050008, created on 10 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Jason Carlisl on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr Jason Carlisl as a director on 4 July 2017
06 Apr 2017 MR01 Registration of charge 053227050007, created on 4 April 2017
06 Apr 2017 MR01 Registration of charge 053227050006, created on 4 April 2017
16 Mar 2017 CS01 04/01/17 Statement of Capital gbp 5669.00
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 14/09/2017.
03 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2016 MR04 Satisfaction of charge 053227050003 in full
30 Nov 2016 MR04 Satisfaction of charge 053227050004 in full
30 Nov 2016 MR01 Registration of charge 053227050005, created on 28 November 2016
04 Nov 2016 AA Accounts for a small company made up to 29 November 2015
12 Oct 2016 AP01 Appointment of Mr Michael Arthur Herbert as a director on 12 October 2016
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 5,669.00
09 Aug 2016 SH10 Particulars of variation of rights attached to shares
09 Aug 2016 SH08 Change of share class name or designation
08 Aug 2016 SH02 Consolidation of shares on 21 July 2016
12 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,667.8
12 Jan 2016 CH01 Director's details changed for Mrs Lesley Elizabeth Herbert on 7 January 2016
10 Jan 2016 AA Accounts for a small company made up to 30 November 2014
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,667.8