- Company Overview for JRS COMPETITIONS LTD (12834741)
- Filing history for JRS COMPETITIONS LTD (12834741)
- People for JRS COMPETITIONS LTD (12834741)
- More for JRS COMPETITIONS LTD (12834741)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2022 | DS01 | Application to strike the company off the register | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Dec 2021 | PSC01 | Notification of William Ruddock as a person with significant control on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 9 Hunters Close Haxby York YO32 2ZJ United Kingdom to Beech Tree Farm Carr Lane Sutton-on-the-Forest York YO61 1EY on 15 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | AP01 | Appointment of Mr William Ruddock as a director on 15 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Maxwell Stephenson as a director on 15 December 2021 | |
15 Dec 2021 | TM02 | Termination of appointment of Maxwell Stephenson as a secretary on 15 December 2021 | |
15 Dec 2021 | PSC07 | Cessation of Maxwell Stephenson as a person with significant control on 15 December 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
25 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-25
|