- Company Overview for J R (UK) LIMITED (05749171)
- Filing history for J R (UK) LIMITED (05749171)
- People for J R (UK) LIMITED (05749171)
- Insolvency for J R (UK) LIMITED (05749171)
- More for J R (UK) LIMITED (05749171)
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
|
|
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
|
|
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 |