Advanced company searchLink opens in new window

J & R COURIER LIMITED

Company number 05690531

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
03 Jun 2020 AA Micro company accounts made up to 31 January 2020
02 Apr 2020 AD01 Registered office address changed from David Bewley Box 18 Warehouse 13 Hull Marina, Kingston Street Hull Humberside HU1 2DQ England to David Bewley (Ava Grace) Warehouse 13 Hull Marina, Kingston Street Hull Gb on 2 April 2020
01 Apr 2020 AD01 Registered office address changed from 15 Bridge Street Tadcaster North Yorkshire LS24 9AW to David Bewley Box 18 Warehouse 13 Hull Marina, Kingston Street Hull Humberside HU1 2DQ on 1 April 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
06 Jun 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
10 Jun 2016 AA Micro company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
28 Jan 2016 AD02 Register inspection address has been changed from C/O J&R Courier Ltd 3 Green Row Fold Methley Leeds LS26 9BG to 15 Bridge Street Tadcaster North Yorkshire LS24 9AW
28 Jan 2016 CH01 Director's details changed for Mr David Michael Bewley on 1 November 2015
28 Jan 2016 AD01 Registered office address changed from 3 Green Row Fold Methley Leeds LS26 9BG to 15 Bridge Street Tadcaster North Yorkshire LS24 9AW on 28 January 2016
29 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
05 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
27 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders