Advanced company searchLink opens in new window

JRD WESTCOUNTRY LIMITED

Company number 10412775

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 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2024 DS01 Application to strike the company off the register
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
17 Jul 2023 AD01 Registered office address changed from PO Box 53 Lime Court Pathfields Business Park South Molton Devon EX36 9AN United Kingdom to PO Box PO Box 53 2 Lime Court Pathfields Business Park South Molton EX36 3LH on 17 July 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
13 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 January 2020
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
04 Jul 2019 PSC01 Notification of Mervyn John Selley as a person with significant control on 29 November 2016
14 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
09 Oct 2018 PSC07 Cessation of James Ernest Francis Stephens as a person with significant control on 30 October 2017
09 Oct 2018 PSC04 Change of details for Mr Roger Henry Lee as a person with significant control on 30 October 2017
09 Oct 2018 PSC04 Change of details for Mr David Westcott Gillbard as a person with significant control on 30 October 2017
29 Jun 2018 AA Micro company accounts made up to 31 January 2018
04 May 2018 CH01 Director's details changed for Mr Mervyn John Selley on 11 April 2018
04 May 2018 CH01 Director's details changed for Mr Roger Henry Lee on 11 April 2018
02 May 2018 CH01 Director's details changed for Mr David Westcott Gillbard on 11 April 2018
21 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 January 2018
07 Nov 2017 TM01 Termination of appointment of James Ernest Francis Stephens as a director on 30 October 2017
16 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates