JRS PRECISION LIMITED
Status | DISSOLVED |
Company No. | 09239951 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
JRS PRECISION LIMITED is an dissolved private limited company with number 09239951. It was incorporated 9 years, 8 months, 16 days ago, on 29 September 2014 and it was dissolved 2 years, 8 months, 17 days ago, on 28 September 2021. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Notification of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leah Sloan
Notification date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-25
Psc name: Mr Jordan Sloan
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jordan Sloan
Change date: 2018-10-18
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-18
Psc name: Mr Jordan Sloan
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Old address: Jubilee House East Beach Lytham St. Annes FY8 5FT England
Change date: 2018-10-18
New address: Jubilee House East Beach Lytham St. Annes FY8 5FT
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St. Annes FY8 5FT
Change date: 2018-10-18
Old address: 5 Orepit Cottages Bigrigg Egremont Cumbria CA22 2TE
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
Old address: 52 John Street Moor Row Cumbria CA24 3JD United Kingdom
New address: 5 Orepit Cottages Bigrigg Egremont Cumbria CA22 2TE
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Mr Jordan Sloan
Documents
Some Companies
56 VALLEY ROAD,LOUGHBOROUGH,LE11 3PZ
Number: | 08136194 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 SCOTT STREET,TIPTON,DY4 7AG
Number: | 10860581 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLATE HOUSE INVESTMENTS 2 LIMITED
257B CROYDON ROAD,BECKENHAM,BR3 3PS
Number: | 05892757 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 HIGH STREET,NEW ROMNEY,TN28 8BZ
Number: | 10012371 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY FIRST CONSTRUCTION LTD
THE WORKSHOP PISGAH FARM,MAUCHLINE,KA5 5ND
Number: | SC371022 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROCKERIES DRIVE,WINSCOMBE,BS25 1DN
Number: | 11868312 |
Status: | ACTIVE |
Category: | Private Limited Company |