Advanced company searchLink opens in new window

J.R. CLOSE MANAGEMENT LIMITED

Company number 04999315

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)
30 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
11 Oct 2017 PSC01 Notification of Nicholas Weston as a person with significant control on 11 October 2017
07 Oct 2017 PSC07 Cessation of Karen Maria Webb as a person with significant control on 6 October 2017
07 Oct 2017 TM02 Termination of appointment of Karen Webb as a secretary on 6 October 2017
06 Oct 2017 AP03 Appointment of Mr Nick Weston as a secretary on 6 October 2017
26 Sep 2017 AP01 Appointment of Mr Nicholas David Weston as a director on 19 September 2017
25 Sep 2017 CH01 Director's details changed for Dr Janet Mary Ferstl Jones on 14 September 2017
25 Sep 2017 AD01 Registered office address changed from 3 Arbour Cottages Rydes Hill Road Chittys Common Guildford Surrey GU2 9UQ to 1a John Russell Close Guildford GU2 9YF on 25 September 2017
19 Sep 2017 CH01 Director's details changed for Dr Janet Mary Ferstl Jones on 18 September 2017
19 Sep 2017 AA Accounts for a dormant company made up to 17 June 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 17 June 2016
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
15 Oct 2015 AA Accounts for a dormant company made up to 17 June 2015
30 Mar 2015 AA Accounts for a dormant company made up to 17 June 2014
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
05 Jan 2015 CH01 Director's details changed for Karen Maria Webb on 26 April 2014
05 Jan 2015 CH03 Secretary's details changed for Miss Karen Webb on 26 April 2014
19 Sep 2014 AD01 Registered office address changed from 1 John Russell Close Guildford Surrey GU2 9YF to 3 Arbour Cottages Rydes Hill Road Chittys Common Guildford Surrey GU2 9UQ on 19 September 2014
13 May 2014 CH03 Secretary's details changed for Mrs Karen Chapman on 28 October 2013
09 Mar 2014 AA Accounts for a dormant company made up to 17 June 2013
03 Mar 2014 TM01 Termination of appointment of Ian Jackson as a director
03 Mar 2014 AP01 Appointment of Mr Carl Mandeville as a director
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 6
12 Feb 2013 AA Accounts for a dormant company made up to 17 June 2012