J R D (UK) LIMITED
Status | ACTIVE |
Company No. | 05125155 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
J R D (UK) LIMITED is an active private limited company with number 05125155. It was incorporated 20 years, 24 days ago, on 11 May 2004. The company address is 3 Thorpe Road, Staines-upon-thames, TW18 3HF, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 15 Nov 2023
Action Date: 03 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-03
Psc name: Rawel Arora
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Old address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW
New address: 3 Thorpe Road Staines-upon-Thames TW18 3HF
Change date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-11
Old address: C/O Suite 12 & 13 Marshall House Middleton Road Morden Surrey SM4 6RW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Old address: 113 London Road St. Albans Hertfordshire AL1 1LR
Change date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Gurpreet Singh Arora
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts amended with made up date
Date: 28 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 13 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 30/06/05
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/05/04--------- £ si 66@1=66 £ ic 1/67
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Address
Type: 287
Description: Registered office changed on 21/05/04 from: 113 london road st albans hertfordshire AL1 1LR
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACROPOLIS DEVELOPMENTS LIMITED
THE CORNER HOUSE,AYLESFORD,ME20 7LQ
Number: | 03339040 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WELLINGTON ROAD,BIRMINGHAM,B15 2ES
Number: | 07533533 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ASHCOMBE CRESCENT,BRISTOL,BS30 5NX
Number: | 11809865 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 - 5 LONDON ROAD,RAINHAM,ME8 7RG
Number: | 07477885 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 150 321-323,ROMFORD,RM6 6AX
Number: | 09944913 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FREDERICK GARDENS,SUTTON,SM1 2HX
Number: | 09757219 |
Status: | ACTIVE |
Category: | Private Limited Company |