Advanced company searchLink opens in new window

JSR SHOWROOMS LTD

Company number 08474194

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)
05 Apr 2018 PSC04 Change of details for Mr Jowan Rogers as a person with significant control on 1 January 2018
05 Apr 2018 PSC04 Change of details for Mr Justin Spry as a person with significant control on 1 January 2018
05 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 150
08 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150
22 Dec 2015 AP01 Appointment of Mr Robert Neil Rogers as a director on 1 December 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
27 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
23 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 CH01 Director's details changed for Mr Jowan Rogers on 1 April 2014
24 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Mr Justin Spry on 1 January 2014
24 Apr 2014 CH01 Director's details changed for Mr Jowan Rogers on 1 January 2014
24 Apr 2014 AD01 Registered office address changed from Unit 415 Intrepid Works Tregoniggie Ind Estate Bickland Water Road Falmouth Cornwall TR11 4SN on 24 April 2014
22 Apr 2014 AD01 Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 22 April 2014
04 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)