- Company Overview for JRC ILFORD MANAGEMENT LTD (11675600)
- Filing history for JRC ILFORD MANAGEMENT LTD (11675600)
- People for JRC ILFORD MANAGEMENT LTD (11675600)
- Insolvency for JRC ILFORD MANAGEMENT LTD (11675600)
- More for JRC ILFORD MANAGEMENT LTD (11675600)
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
|
|
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
Statement of capital on 2018-11-13
|