Advanced company searchLink opens in new window

JR (HC) PROJECTS LTD

Company number 09339798

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)
03 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2022
08 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
23 Dec 2019 AD01 Registered office address changed from 80a C/O Russell Mady Merlin Grove Beckenham Kent BR3 3HT England to 82 st John Street London EC1M 4JN on 23 December 2019
20 Dec 2019 LIQ02 Statement of affairs
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 AP01 Appointment of Mr Jonathan Whitfield Dawson as a director on 26 March 2019
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
21 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AD01 Registered office address changed from 1 Belle Vue Road Downe Orpington BR6 7HR England to C/O Russell Mady 80a Merlin Grove Beckenham Kent BR3 3HT on 21 January 2016
21 Jan 2016 TM01 Termination of appointment of Jonathan Whitfield Dawson as a director on 15 January 2016