JRC CONSULTING HOLDINGS LIMITED

Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon
StatusDISSOLVED
Company No.09579973
CategoryPrivate Limited Company
Incorporated07 May 2015
Age8 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution28 Jul 2022
Years1 year, 9 months, 2 days

SUMMARY

JRC CONSULTING HOLDINGS LIMITED is an dissolved private limited company with number 09579973. It was incorporated 8 years, 11 months, 23 days ago, on 07 May 2015 and it was dissolved 1 year, 9 months, 2 days ago, on 28 July 2022. The company address is Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE

Change date: 2021-03-09

Old address: 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 07 May 2019

Category: Capital

Type: SH01

Date: 2019-05-07

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-07

Psc name: Michelle Louise Curtis

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-07

Psc name: Mr John Richard Andre Curtis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr John Richard Andre Curtis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Andre Curtis

Change date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

New address: 1 Colleton Crescent Exeter Devon EX2 4DG

Old address: 53 Boobery Sampford Peverell Tiverton Devon EX16 7BS United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHA CHILDCARE LTD

109 NEW LAKESIDE,PETERBOROUGH,PE7 8HU

Number:08129047
Status:ACTIVE
Category:Private Limited Company

AXIOM CUSTODIAN CONSULTANCY LIMITED

UNIT 12 OLD TIMBER YARD GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LB

Number:11732650
Status:ACTIVE
Category:Private Limited Company

BETTER RETIREMENT GROUP LIMITED

LEEDS INNOVATION CENTRE,LEEDS,LS2 9DF

Number:02688895
Status:ACTIVE
Category:Private Limited Company

BROKAW STEEL LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028712
Status:ACTIVE
Category:Limited Partnership

F. E. CHASE AND SON LIMITED

2 DIBLES ROAD,SOUTHAMPTON,SO31 9HZ

Number:01819097
Status:ACTIVE
Category:Private Limited Company

MORINDA TRANSPORT LTD

4 BYRNE ROAD,WOLVERHAMPTON,WV2 3DP

Number:11496318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source