- Company Overview for J R CLAIMS UK LIMITED (09888617)
- Filing history for J R CLAIMS UK LIMITED (09888617)
- People for J R CLAIMS UK LIMITED (09888617)
- More for J R CLAIMS UK LIMITED (09888617)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 29 November 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
13 Dec 2023 | AD01 | Registered office address changed from 2 South Parade Bawtry Doncaster DN10 6JH England to 1 Grange Road Doncaster DN4 6SA on 13 December 2023 | |
24 Aug 2023 | AA | Micro company accounts made up to 29 November 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
20 Sep 2022 | TM01 | Termination of appointment of Helen Louise Jones as a director on 7 September 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
21 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Nov 2019 | TM02 | Termination of appointment of Rex Johnson as a secretary on 28 August 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from C/O Terence Houghton & Co Ltd 4 Pinders Court High Street Bawtry Doncaster DN10 6JA England to 2 South Parade Bawtry Doncaster DN10 6JH on 1 October 2019 | |
30 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
18 Jan 2019 | AP01 | Appointment of Mrs Helen Louise Jones as a director on 5 January 2019 | |
08 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
07 Dec 2017 | PSC04 | Change of details for Mr James Russell Jones as a person with significant control on 24 November 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr James Russell Jones on 24 November 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates |