- Company Overview for J.R.E.C.S. LIMITED (04960106)
- Filing history for J.R.E.C.S. LIMITED (04960106)
- People for J.R.E.C.S. LIMITED (04960106)
- More for J.R.E.C.S. LIMITED (04960106)
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 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 92 st. Leonards Road Windsor Berkshire SL4 3LF on 28 July 2016 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 29 May 2015 to 30 April 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 29 May 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 29 May 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
23 May 2014 | AA01 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 | |
26 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
17 Jul 2013 | AD01 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 17 July 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 2 February 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE on 2 February 2011 | |
15 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 May 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for John Rowan on 1 October 2009 |