Advanced company searchLink opens in new window

JR PLANT LTD

Company number 09193776

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)
03 Apr 2023 TM01 Termination of appointment of Jessica Taylor as a director on 1 April 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Dec 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
26 Dec 2020 TM01 Termination of appointment of Ernest Leonard Rees as a director on 26 December 2020
02 Oct 2020 AA Micro company accounts made up to 30 September 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
16 Apr 2019 PSC07 Cessation of Patrick Morgan Rees as a person with significant control on 5 April 2018
11 Mar 2019 PSC04 Change of details for Mr Patrick Morgan Rees as a person with significant control on 6 April 2018
11 Mar 2019 PSC01 Notification of Jessica Taylor as a person with significant control on 6 April 2018
11 Mar 2019 AP01 Appointment of Miss Jessica Taylor as a director on 6 April 2018
15 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 30 September 2017
18 Dec 2017 AP01 Appointment of Mr Ernest Leonard Rees as a director on 18 December 2017
24 Oct 2017 AD01 Registered office address changed from 12 Brynhyfryd Street Gilfach Goch CF39 8UN United Kingdom to 26 Larch Drive Cross Inn Pontyclun CF72 8NL on 24 October 2017
24 Oct 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 AD01 Registered office address changed from 7 Grafton Drive Cross Inn Pontyclun Mid Glamorgan CF72 8BH to 12 Brynhyfryd Street Gilfach Goch CF39 8UN on 19 September 2016
16 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
16 Sep 2016 TM02 Termination of appointment of Jessica Taylor as a secretary on 6 April 2016