Advanced company searchLink opens in new window

JRT SIGNS LTD

Company number 07634224

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)
18 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 19 October 2024
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2023
05 Dec 2023 AD01 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 5 December 2023
02 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2022 AD01 Registered office address changed from Unit 14 Blacknest Industrial Estate Blacknest Road Bentley Hampshire GU34 4PX England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 27 October 2022
27 Oct 2022 LIQ02 Statement of affairs
27 Oct 2022 600 Appointment of a voluntary liquidator
27 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
06 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
09 Feb 2021 PSC04 Change of details for Mr James Robert Teague as a person with significant control on 9 February 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 AD01 Registered office address changed from Unit 1 Spectrum Business Estate Bircholt Road Maidstone ME15 9YP England to Unit 14 Blacknest Industrial Estate Blacknest Road Bentley Hampshire GU34 4PX on 8 January 2020
22 Dec 2019 AA01 Previous accounting period extended from 29 March 2019 to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
29 May 2019 CH01 Director's details changed for Mr James Robert Teague on 24 May 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 PSC04 Change of details for Mr James Robert Teague as a person with significant control on 30 August 2018