JNR RESOURCE LTD
Status | ACTIVE |
Company No. | 06190266 |
Category | Private Limited Company |
Incorporated | 28 Mar 2007 |
Age | 17 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
JNR RESOURCE LTD is an active private limited company with number 06190266. It was incorporated 17 years, 2 months, 4 days ago, on 28 March 2007. The company address is Arnescote House 2 Arnescote House 2, Ipswich, IP6 0PH, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Capital allotment shares
Date: 20 May 2020
Action Date: 29 Mar 2016
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2016-03-29
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jean Ransome
Termination date: 2018-03-29
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Keith Ransome
Termination date: 2018-03-29
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-29
Officer name: Mrs Susan Jean Ransome
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Keith Ransome
Appointment date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change account reference date company current extended
Date: 01 Apr 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2016-03-29
Documents
Capital allotment shares
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2016-03-29
Documents
Capital allotment shares
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts amended with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Old address: Arnescote House 2 Maple Grove Burnham Ipswich Suffolk IP6 0PH England
Change date: 2013-04-05
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-04
Officer name: Jonathan Ransome
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-16
Old address: 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
Documents
Annual return company with made up date
Date: 02 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Jane Ransome
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 26 May 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change registered office address company with date old address
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-09
Old address: Arnescote House 2 Maple Grove Barham Ipswich Suffolk IP6 0PH Uk
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lucy ransome / 13/06/2008
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan ransome / 13/06/2008
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from 44 hood drive great blakenham IP6 0NQ
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lucy catlin / 25/08/2007
Documents
Legacy
Date: 13 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/03/07--------- £ si 6@1=6 £ ic 2/8
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BONE MILL LANE,WOLVERHAMPTON,WV1 1PU
Number: | 08928389 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 09985115 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CAMBRIDGE CRESCENT,AIRDRIE,ML6 7HF
Number: | SC590003 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 KING STREET,MANCHESTER,M2 4WQ
Number: | 05563683 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE TREE DOMICILIARY SERVICES LTD
68 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DB
Number: | 07322942 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NORTH GROVE WAY,WETHERBY,LS22 7GE
Number: | 11085509 |
Status: | ACTIVE |
Category: | Private Limited Company |