Advanced company searchLink opens in new window

JR REALISATIONS LIMITED

Company number 00620216

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)
18 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2014 2.24B Administrator's progress report to 7 November 2014
01 Dec 2014 2.35B Notice of move from Administration to Dissolution on 7 November 2014
18 Nov 2014 2.35B Notice of move from Administration to Dissolution on 7 November 2014
29 Apr 2014 2.24B Administrator's progress report to 8 April 2014
29 Apr 2014 2.31B Notice of extension of period of Administration
06 Feb 2014 2.40B Notice of appointment of replacement/additional administrator
06 Feb 2014 2.39B Notice of vacation of office by administrator
12 Dec 2013 2.24B Administrator's progress report to 9 November 2013
23 Jul 2013 F2.18 Notice of deemed approval of proposals
10 Jul 2013 2.16B Statement of affairs with form 2.14B
10 Jul 2013 2.17B Statement of administrator's proposal
07 Jun 2013 CERTNM Company name changed J. & R. stores LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
07 Jun 2013 CONNOT Change of name notice
23 May 2013 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT on 23 May 2013
22 May 2013 2.12B Appointment of an administrator
23 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 4,998
23 Apr 2013 CH03 Secretary's details changed for Philip Roy Southey on 11 April 2013
23 Apr 2013 CH01 Director's details changed for Philip Roy Southey on 11 April 2013
26 Sep 2012 AA Accounts made up to 31 December 2011
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 13
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 12
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 14
13 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
04 Oct 2011 AA Accounts made up to 31 December 2010