JDR ENERGY INTERNATIONAL LIMITED

09489793
BECKET HOUSE, 5TH FLOOR, 36 OLD JEWRY OLD JEWRY LONDON ENGLAND EC2R 8DD

Documents

Documents
Date Category Description Pages
09 May 2024 mortgage Registration of a charge 14 Buy now
23 Apr 2024 accounts Annual Accounts 18 Buy now
28 Mar 2024 officers Appointment of director (Mr Christopher Mark Victor Peel) 2 Buy now
04 Mar 2024 officers Termination of appointment of director (Jack Rawcliffe) 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 officers Termination of appointment of director (Amy Grace Golding) 1 Buy now
06 Mar 2023 officers Appointment of director (Ms Keryn James) 2 Buy now
06 Mar 2023 officers Appointment of director (Mr Sahil Nath Rishi) 2 Buy now
22 Feb 2023 officers Termination of appointment of director (Andrew John Muir) 1 Buy now
10 Jan 2023 accounts Annual Accounts 20 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 resolution Resolution 5 Buy now
23 Jun 2022 incorporation Memorandum Articles 20 Buy now
16 Jun 2022 mortgage Registration of a charge 73 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2021 officers Termination of appointment of director (Darren John Ryemill) 1 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2021 accounts Annual Accounts 19 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2021 accounts Annual Accounts 17 Buy now
29 Nov 2020 officers Appointment of director (Mr Andrew Muir) 2 Buy now
29 Nov 2020 officers Change of particulars for director (Ms Amy Grace Golding) 2 Buy now
14 Sep 2020 officers Change of particulars for director (Ms Amy Grace Golding) 2 Buy now
14 Sep 2020 officers Change of particulars for director (Mr Darren John Ryemill) 2 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 17 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Change of particulars for director (Mr Darren John Ryemill) 2 Buy now
09 Jan 2019 accounts Annual Accounts 16 Buy now
12 Oct 2018 officers Appointment of director (Ms Amy Grace Golding) 2 Buy now
12 Oct 2018 officers Termination of appointment of director (Iain James Fraser O'dair) 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 auditors Auditors Resignation Company 1 Buy now
02 Oct 2017 accounts Annual Accounts 9 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 mortgage Registration of a charge 13 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 mortgage Registration of a charge 26 Buy now
12 May 2016 mortgage Registration of a charge 23 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Change Account Reference Date Company Current Shortened 5 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 incorporation Incorporation Company 8 Buy now