Advanced company searchLink opens in new window

JRI (MANUFACTURING) LIMITED

Company number 01306785

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)
27 Sep 2016 AA Micro company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Apr 2016 AP01 Appointment of Mr Stephen George Ayres as a director on 1 April 2016
19 Apr 2016 TM01 Termination of appointment of Brian Philip Jones as a director on 31 March 2016
06 Nov 2015 AA Micro company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
07 Jan 2015 AA Full accounts made up to 31 March 2014
05 Jan 2015 CH01 Director's details changed for Mr Keith Robert Jackson on 7 November 2014
05 Jan 2015 CH01 Director's details changed for Brian Philip Jones on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 18 Churchill Way, 35a Business Park Chapeltown Sheffield S35 2PY on 7 November 2014
07 Nov 2014 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 7 November 2014
29 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
18 Dec 2013 AA Full accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
20 Dec 2012 AA Full accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Brian Philip Jones on 13 October 2010
13 Oct 2010 CH01 Director's details changed for Keith Robert Jackson on 1 September 2009
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
21 May 2010 TM01 Termination of appointment of a director
12 Feb 2010 TM01 Termination of appointment of Henry Houben as a director