J & R FILES LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-06-23. 2023-08-25 View Report
Address. Change date: 2022-07-04. Old address: 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England. New address: 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY. 2022-07-04 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-07-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-04 View Report
Resolution. Description: Resolutions. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type micro entity. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type micro entity. 2019-10-21 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type micro entity. 2018-11-07 View Report
Confirmation statement. Statement with updates. 2018-01-24 View Report
Persons with significant control. Psc name: John Edward Joseph Brinkley. Notification date: 2017-09-30. 2018-01-12 View Report
Persons with significant control. Psc name: Ross Anthony Renew. Cessation date: 2017-09-30. 2018-01-12 View Report
Officers. Termination date: 2017-09-30. Officer name: Ross Anthony Renew. 2018-01-12 View Report
Officers. Officer name: Ross Anthony Renew. Termination date: 2017-09-30. 2018-01-12 View Report
Accounts. Accounts type micro entity. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Address. New address: 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW. Old address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE. Change date: 2016-06-10. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Address. New address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE. Change date: 2014-09-29. Old address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE England. 2014-09-29 View Report
Address. Change date: 2014-09-29. Old address: 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Herts AL7 1TS. New address: Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Accounts. Accounts type total exemption small. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Accounts. Accounts type total exemption small. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2009-10-01. Officer name: John Edward Joseph Brinkley. 2010-01-14 View Report
Officers. Officer name: Ross Anthony Renew. Change date: 2009-10-01. 2010-01-14 View Report
Accounts. Accounts type total exemption small. 2009-12-07 View Report
Address. Description: Registered office changed on 17/06/2009 from 342 new north road hainault ilford essex IG6 3DY. 2009-06-17 View Report
Annual return. Legacy. 2009-01-12 View Report
Accounts. Accounts type total exemption small. 2008-12-28 View Report
Annual return. Legacy. 2008-01-14 View Report
Accounts. Accounts type total exemption small. 2007-11-05 View Report
Annual return. Legacy. 2007-02-21 View Report
Accounts. Accounts type total exemption full. 2006-12-05 View Report
Address. Description: Registered office changed on 26/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH. 2006-09-26 View Report
Annual return. Legacy. 2006-01-30 View Report
Accounts. Accounts type total exemption small. 2005-12-06 View Report