DR & JR INVESTMENTS LIMITED

Towngate House Towngate House, Poole, BH15 2PW, Dorset, United Kingdom
StatusACTIVE
Company No.11076536
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEE REID LIMITED

VICTORIA HOUSE,TWYFORD READING,RG10 9PD

Number:03936813
Status:ACTIVE
Category:Private Limited Company

FENRIR MANAGEMENT LIMITED

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

INTERLEARN LIMITED

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

SHAKEY'S KITCHEN LTD

FLAT 5,HOVE,BN3 2LH

Number:11680293
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