Advanced company searchLink opens in new window

JCRW LIMITED

Company number 08730080

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
16 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
29 Apr 2021 CS01 Confirmation statement made on 14 October 2020 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
26 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
28 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Jul 2018 AD01 Registered office address changed from , C/O Cayos Consulting, 40 Bowling Green Lane, London, EC1R 0NE to Woodwych Crossways Road Grayshott Hindhead GU26 6HD on 6 July 2018
27 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
28 Oct 2014 AP01 Appointment of Mr Simon Leslie Willcox as a director on 15 October 2013
14 Feb 2014 AD01 Registered office address changed from , 72 Friern Road, East Dulwich, London, SE22 0AX, United Kingdom on 14 February 2014
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)