Advanced company searchLink opens in new window

JRC ILFORD MANAGEMENT LTD

Company number 11675600

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)
05 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 7 December 2024
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
01 Mar 2023 AD01 Registered office address changed from 141 Colin Crescent London NW9 6ET United Kingdom to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 1 March 2023
21 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 LIQ02 Statement of affairs
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
20 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from 141 Colin Crescent Colin Crescent London NW9 6ET United Kingdom to 141 Colin Crescent London NW9 6ET on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from First Floor, Pioneer Point, 3-5 Winston Way Ilford IG1 2ZG England to 141 Colin Crescent Colin Crescent London NW9 6ET on 25 February 2022
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
25 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
06 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Jun 2020 AP01 Appointment of Mr John Woo as a director on 28 June 2020
28 Jun 2020 TM01 Termination of appointment of Nianrong Shuai as a director on 28 June 2020
02 Jan 2020 AD01 Registered office address changed from 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS England to First Floor, Pioneer Point, 3-5 Winston Way Ilford IG1 2ZG on 2 January 2020
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
03 May 2019 AD01 Registered office address changed from 1st Floor 66 Shaftesbury Avenue London W1D 6LX England to 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS on 3 May 2019
21 Mar 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
25 Feb 2019 AP01 Appointment of Mr Nianrong Shuai as a director on 12 February 2019
25 Feb 2019 TM01 Termination of appointment of Xiaojun Ji as a director on 12 February 2019
13 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-13
  • GBP 950