J. R. ACCOUNTS COMPILATIONS LIMITED
Status | ACTIVE |
Company No. | 03548223 |
Category | Private Limited Company |
Incorporated | 17 Apr 1998 |
Age | 26 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
J. R. ACCOUNTS COMPILATIONS LIMITED is an active private limited company with number 03548223. It was incorporated 26 years, 1 month, 14 days ago, on 17 April 1998. The company address is 164-166 High Road 164-166 High Road, Essex, IG1 1LL.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Mr Javad Haider Rana
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 11 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035482230001
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts amended with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035482230001
Charge creation date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts amended with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change person secretary company with change date
Date: 23 Jun 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Honourable Derek John Leonard
Change date: 2013-05-01
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Javad Haider Rana
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qaiser Rashid
Documents
Appoint person director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qaiser Rashid
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sumaira Javad
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts amended with made up date
Date: 26 Feb 2010
Action Date: 30 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Sumaira Javad
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Mr Javad Rana
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / derek leonard / 13/10/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed javad haider rana
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sumaira javad / 13/10/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bilal amin
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts amended with made up date
Date: 08 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-30
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 10/11/04 from: 272 clayhall avenue ilford essex IG5 0TD
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 13 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Jul 2001
Category: Capital
Type: 123
Description: £ nc 2/100 09/02/01
Documents
Legacy
Date: 07 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 07/03/01 from: 24 lathkill close enfield middlesex EN1 1HA
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; full list of members
Documents
Legacy
Date: 02 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 02/11/98 from: 225/227 high road ilford essex IG1 1LX
Documents
Some Companies
BROOK COURT DEVELOPMENT LIMITED
DANIELL HOUSE,TRURO,TR1 2HX
Number: | 01035463 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECCLESHILL UNITED FOOTBALL CLUB LTD
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 08993219 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA BUILDINGS,TAIN,IV19 1AE
Number: | SC578945 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARKFIELD BUSINESS CENTRE,STAFFORD,ST17 4AL
Number: | 09208253 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS COMPUTER SYSTEMS LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 01555327 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGERS TOO DAY NURSERY LIMITED
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 04713393 |
Status: | ACTIVE |
Category: | Private Limited Company |