JRC IMPORTS LIMITED
Status | ACTIVE |
Company No. | 04665791 |
Category | Private Limited Company |
Incorporated | 13 Feb 2003 |
Age | 21 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JRC IMPORTS LIMITED is an active private limited company with number 04665791. It was incorporated 21 years, 2 months, 17 days ago, on 13 February 2003. The company address is 21-23 Grafton Mews, London, W1T 5HR, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Capital variation of rights attached to shares
Date: 17 May 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 May 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Old address: 19 Grafton Mews London W1T 5JB United Kingdom
Change date: 2020-02-12
New address: 21-23 Grafton Mews London W1T 5HR
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Rachel Coulston
Change date: 2019-02-06
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: Anthony Brian Coulston
Documents
Change person secretary company with change date
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Brian Coulston
Change date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
New address: 19 Grafton Mews London W1T 5JB
Change date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-14
Old address: the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person secretary company with change date
Date: 19 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Brian Coulston
Change date: 2011-04-07
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-07
Officer name: Anthony Brian Coulston
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Rachel Coulston
Change date: 2011-04-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Brian Coulston
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Rachel Coulston
Change date: 2010-02-13
Documents
Capital cancellation shares
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Capital
Type: SH06
Capital : 65 GBP
Date: 2010-03-12
Documents
Resolution
Date: 23 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 23 Feb 2010
Category: Capital
Type: SH03
Documents
Capital statement capital company with date currency figure
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Capital
Type: SH19
Capital : 85 GBP
Date: 2010-01-26
Documents
Legacy
Date: 26 Jan 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 05/01/10
Documents
Resolution
Date: 26 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 03 Apr 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Resolution
Date: 03 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: 24 stocks road aldbury tring hertfordshire HP23 5RU
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/08/07--------- £ si 20@1=20 £ ic 80/100
Documents
Resolution
Date: 04 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/07/07--------- £ si 63@1=63 £ ic 17/80
Documents
Legacy
Date: 20 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/07/07--------- £ si 15@1=15 £ ic 2/17
Documents
Resolution
Date: 19 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/05
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 03/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
Documents
Some Companies
DANA COMMERCIAL CREDIT (U.K.) LIMITED
BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX
Number: | 02290186 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST & WEST GOLDEN SKY LIMITED
23 EVERSIDE DRIVE,MANCHESTER,M8 8ES
Number: | 10850828 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 THE SPINNEY,CAMBRIDGE,CB23 8SU
Number: | 11109021 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 504,LONDON,EC1R 0AT
Number: | 10286932 |
Status: | ACTIVE |
Category: | Private Limited Company |
412 WELLS ROAD,BRISTOL,BS14 9AF
Number: | 05159254 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FORBES PLACE,PAISLEY,PA1 1UT
Number: | SC469548 |
Status: | ACTIVE |
Category: | Private Limited Company |