- Company Overview for JR PLANT LTD (09193776)
- Filing history for JR PLANT LTD (09193776)
- People for JR PLANT LTD (09193776)
- More for JR PLANT LTD (09193776)
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 |