JR INVESTMENTS LIMITED

02882743
22 GLEANERS CLOSE WEAVERING MAIDSTONE ME14 5ST

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2023 mortgage Registration of a charge 6 Buy now
26 Sep 2023 accounts Annual Accounts 13 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 13 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2021 accounts Annual Accounts 14 Buy now
14 Jul 2021 mortgage Registration of a charge 41 Buy now
14 Jul 2021 mortgage Registration of a charge 42 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 accounts Annual Accounts 13 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 13 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2018 accounts Annual Accounts 14 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2018 officers Termination of appointment of director (Terry Frank Robinson) 1 Buy now
03 Jan 2018 officers Termination of appointment of director (Patricia Mary Robinson) 1 Buy now
03 Jan 2018 officers Termination of appointment of director (Pamela Margaret Hearn) 1 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2017 accounts Annual Accounts 15 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 accounts Annual Accounts 7 Buy now
22 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2016 mortgage Registration of a charge 7 Buy now
07 Mar 2016 mortgage Registration of a charge 6 Buy now
08 Jan 2016 annual-return Annual Return 8 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
05 Aug 2015 mortgage Registration of a charge 6 Buy now
04 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 May 2015 resolution Resolution 24 Buy now
12 Jan 2015 annual-return Annual Return 8 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 annual-return Annual Return 8 Buy now
03 Feb 2014 officers Change of particulars for director (Mr Timothy James Robinson) 2 Buy now
03 Feb 2014 officers Change of particulars for secretary (Mr Timothy James Robinson) 1 Buy now
11 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
26 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
25 Mar 2013 accounts Annual Accounts 7 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
01 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2013 annual-return Annual Return 8 Buy now
10 Jan 2012 annual-return Annual Return 8 Buy now
25 Nov 2011 accounts Annual Accounts 7 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 annual-return Annual Return 8 Buy now
17 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
21 Jan 2010 annual-return Annual Return 7 Buy now
21 Jan 2010 officers Change of particulars for director (Timothy James Robinson) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Terry Frank Robinson) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Patricia Robinson) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mrs Pamela Margaret Hearn) 2 Buy now
21 Nov 2009 accounts Annual Accounts 13 Buy now
21 Mar 2009 annual-return Return made up to 21/12/08; full list of members 5 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
13 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2009 annual-return Return made up to 21/12/07; full list of members 5 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from 16 henson close radcliffe on trent nottinghamshire NG12 2JQ 1 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
02 May 2008 accounts Annual Accounts 12 Buy now
05 Jun 2007 accounts Annual Accounts 12 Buy now
24 May 2007 annual-return Return made up to 21/12/06; full list of members 4 Buy now
03 Mar 2006 accounts Annual Accounts 11 Buy now
06 Jan 2006 annual-return Return made up to 21/12/05; full list of members 4 Buy now
06 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: 25 henson close radcliffe on trent nottinghamshire NG12 2JQ 1 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2005 annual-return Return made up to 21/12/04; full list of members 9 Buy now
19 Nov 2004 accounts Annual Accounts 12 Buy now
17 May 2004 annual-return Return made up to 21/12/03; full list of members 9 Buy now
21 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2004 accounts Annual Accounts 12 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
23 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Oct 2003 address Registered office changed on 23/10/03 from: 3 main street woodborough nottingham nottinghamshire NG14 6EA 1 Buy now
05 Mar 2003 accounts Annual Accounts 10 Buy now
12 Feb 2003 annual-return Return made up to 21/12/02; full list of members 9 Buy now
13 Feb 2002 accounts Annual Accounts 6 Buy now
02 Feb 2002 annual-return Return made up to 21/12/01; full list of members 8 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT 1 Buy now
02 Mar 2001 accounts Annual Accounts 6 Buy now
09 Feb 2000 annual-return Return made up to 21/12/99; full list of members 8 Buy now
12 Oct 1999 accounts Annual Accounts 5 Buy now
24 Jan 1999 annual-return Return made up to 21/12/98; no change of members 6 Buy now
22 Oct 1998 accounts Annual Accounts 5 Buy now
10 Feb 1998 auditors Auditors Resignation Company 1 Buy now