- Company Overview for JR PROJECTS LTD (04366064)
- Filing history for JR PROJECTS LTD (04366064)
- People for JR PROJECTS LTD (04366064)
- Charges for JR PROJECTS LTD (04366064)
- More for JR PROJECTS LTD (04366064)
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) |
---|---|---|---|
05 May 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2016 | MR01 | Registration of charge 043660640003, created on 27 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA on 25 October 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
17 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from , 5th Floor 71 Kingsway, London, WC2B 6st on 16 March 2010 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from, underwood barron monksbrook house 13-17 hursley road, chandlers ford, eastleigh, hampshire, SO53 2FW | |
07 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
07 Apr 2009 | 288c | Director's change of particulars / ashkin mittal / 01/03/2009 | |
03 Apr 2009 | 363a | Return made up to 04/02/09; full list of members | |
26 Nov 2008 | 288b | Appointment terminated director peter loizou | |
26 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |