Advanced company searchLink opens in new window

GRIGGS JDR (STANMORE) LIMITED

Company number 11320968

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)
18 Jan 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 18 January 2024
08 Dec 2023 AA01 Previous accounting period extended from 27 April 2023 to 27 October 2023
19 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 19 April 2021
18 Jul 2023 PSC05 Change of details for Jdr Property Group Limited as a person with significant control on 30 September 2020
17 Jul 2023 PSC05 Change of details for Americraft Properties Limited as a person with significant control on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Jamie Daniel Rishover on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr James Lee Craig on 17 July 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2022 AA01 Current accounting period shortened from 28 April 2021 to 27 April 2021
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 AA Total exemption full accounts made up to 30 April 2020
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2023.
07 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2020 SH10 Particulars of variation of rights attached to shares
07 Dec 2020 SH08 Change of share class name or designation
25 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
11 Nov 2020 PSC05 Change of details for Jdr Property Group Limited as a person with significant control on 30 September 2020
11 Nov 2020 PSC07 Cessation of Rishco Limited as a person with significant control on 30 September 2020
11 Nov 2020 TM01 Termination of appointment of Jason Marc Rishover as a director on 30 September 2020
23 Aug 2020 AA Total exemption full accounts made up to 30 April 2019