DR & JR INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 11076536 |
Category | Private Limited Company |
Incorporated | 22 Nov 2017 |
Age | 6 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DR & JR INVESTMENTS LIMITED is an active private limited company with number 11076536. It was incorporated 6 years, 6 months, 8 days ago, on 22 November 2017. The company address is Towngate House Towngate House, Poole, BH15 2PW, Dorset, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Change person director company with change date
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Klein
Change date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change to a person with significant control
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-20
Psc name: Mr Nicholas James Roach
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change to a person with significant control
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-22
Psc name: Janet Valerie Roach
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Matthew Frederick Roach
Change date: 2019-11-22
Documents
Change person director company with change date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Valerie Roach
Change date: 2019-11-22
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-16
Psc name: Janet Valerie Roach
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Valerie Roach
Cessation date: 2019-05-16
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dennis Norman Roach
Cessation date: 2019-05-16
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-16
Officer name: Dennis Norman Roach
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Klein
Appointment date: 2019-02-18
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Roach
Termination date: 2019-02-18
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
Old address: Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom
New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-20
Officer name: Mr Nicholas James Roach
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-20
Officer name: Mrs Janet Valerie Roach
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-20
Officer name: Mr Dennis Norman Roach
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
New address: Towngate House 2-8 Parkstone Road Poole BH15 2PW
Old address: Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom
Documents
Change account reference date company previous shortened
Date: 22 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Valerie Roach
Notification date: 2018-02-19
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dennis Norman Roach
Notification date: 2018-02-19
Documents
Capital allotment shares
Date: 03 Apr 2018
Action Date: 19 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-19
Capital : 2,001 GBP
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Frederick Roach
Termination date: 2018-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110765360001
Charge creation date: 2018-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-19
Charge number: 110765360002
Documents
Some Companies
VICTORIA HOUSE,TWYFORD READING,RG10 9PD
Number: | 03936813 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BIRCHWOOD WAY,COLCHESTER,CO5 0JR
Number: | 11068500 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW SMART REPAIR CENTRE LIMITED
39 HEPBURN ROAD,GLASGOW,G52 4RJ
Number: | SC527239 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALACRITY HOUSE SAXON BUSINESS PARK,STOKE PRIOR,B60 4AD
Number: | 03737510 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY MANAGEMENT SERVICES & SYSTEMS CO. LIMITED
COMBE HEAD COTTAGE,CHIPPENHAM,SN14 7ES
Number: | 03926250 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,HOVE,BN3 2LH
Number: | 11680293 |
Status: | ACTIVE |
Category: | Private Limited Company |