Advanced company searchLink opens in new window

J R (UK) LIMITED

Company number 05749171

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)
13 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2012 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 11 January 2012
10 Jan 2012 600 Appointment of a voluntary liquidator
10 Jan 2012 4.20 Statement of affairs with form 4.19
10 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-05
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
15 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
02 Dec 2010 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2 December 2010
02 Dec 2010 AD01 Registered office address changed from Desai & Co Accountants 280 Foleshill Road Foleshill Coventry CV6 5AH on 2 December 2010
15 Nov 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010
21 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Jayshree Parikh on 9 June 2010
18 Jun 2010 CH01 Director's details changed for Mukesh Parikh on 9 June 2010
12 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Dec 2009 AD01 Registered office address changed from 36 Newtown Shopping Centre New Town Birmingham B19 2SB on 24 December 2009
24 Dec 2009 AD01 Registered office address changed from 280 Foleshill Road Coventry CV6 5AH on 24 December 2009
09 Jun 2009 363a Return made up to 09/06/09; full list of members
30 Mar 2009 363a Return made up to 20/03/09; full list of members
30 Mar 2009 287 Registered office changed on 30/03/2009 from 55 lythalls lane foleshill coventry west midlands CV6 6FN
29 Jan 2009 288b Appointment Terminated Secretary bankimchandra desai
30 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
04 Nov 2008 288b Appointment Terminated Director bankinchandra desai
04 Nov 2008 288a Director and secretary appointed mukesh parikh