Advanced company searchLink opens in new window

JN&R KLEANING LIMITED

Company number 04819669

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)
12 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
19 Jun 2014 CERTNM Company name changed jn&r LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-15
  • NM01 ‐ Change of name by resolution
02 Jun 2014 CERTNM Company name changed tarem minerals LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
15 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
04 Jun 2013 AAMD Amended accounts made up to 31 July 2012
05 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
06 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
29 Jul 2011 TM01 Termination of appointment of Frederick Popoola as a director
27 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Nov 2010 AP01 Appointment of Mr Frederick Olalekan Popoola as a director
13 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
06 Sep 2010 CERTNM Company name changed tarem management services LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-28
06 Sep 2010 CONNOT Change of name notice
12 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
10 Jul 2010 CH03 Secretary's details changed for Samuel Komolafe on 1 March 2010
10 Jul 2010 CH01 Director's details changed for Titus Komolafe on 1 March 2010
10 Jul 2010 CH01 Director's details changed for Samuel Komolafe on 1 March 2010
10 Jul 2010 AD01 Registered office address changed from Unit 5 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD on 10 July 2010
08 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Aug 2009 363a Return made up to 03/07/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
11 Aug 2008 363a Return made up to 03/07/08; full list of members