Advanced company searchLink opens in new window

JRS FUTURES LTD

Company number 10349177

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)
20 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Feb 2024 MA Memorandum and Articles of Association
09 Feb 2024 SH08 Change of share class name or designation
09 Feb 2024 SH08 Change of share class name or designation
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 300
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
08 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Feb 2023 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 2 Manor Court Manor Mill Lane Leeds LS11 8LQ on 24 February 2023
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
23 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
16 Sep 2021 PSC04 Change of details for Mr Richard Griffiths as a person with significant control on 1 April 2021
30 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Mar 2021 AD01 Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021
07 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with updates
01 Oct 2020 PSC04 Change of details for Mr Richard Griffiths as a person with significant control on 17 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Richard Dean Griffiths on 17 September 2020
12 May 2020 AA Accounts for a dormant company made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
24 May 2019 AD01 Registered office address changed from 13-15 Brewery Yard Deva City Office Park, Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 24 May 2019
03 Sep 2018 CH01 Director's details changed for Mr Shabir Ahmed on 3 September 2018
03 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
11 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017