Advanced company searchLink opens in new window

JRCOM PROPERTY DEVELOPMENT CO LTD

Company number 09401941

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
27 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
05 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
18 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
12 Sep 2017 AD01 Registered office address changed from Plummer Cottage Plummer Lane Tenterden Kent TN30 6TU United Kingdom to Great Prawls Wittersham Road Stone Kent TN30 7HB on 12 September 2017
08 Mar 2017 AD01 Registered office address changed from The Abbey High Street Cranbrook Kent TN17 3DT United Kingdom to Plummer Cottage Plummer Lane Tenterden Kent TN30 6TU on 8 March 2017
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
01 Feb 2017 CS01 Confirmation statement made on 30 June 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
01 Jul 2015 AD01 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to The Abbey High Street Cranbrook Kent TN17 3DT on 1 July 2015
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 150