JRE PRECISION LIMITED - ASHBY-DE-LA-ZOUCH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Accounts type total exemption full. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Persons with significant control. Psc name: Jre Limited. Notification date: 2022-10-15. 2022-11-16 View Report
Persons with significant control. Psc name: John Russell Evans. Cessation date: 2022-10-15. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-11-21 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type total exemption full. 2020-02-17 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Mortgage. Charge creation date: 2019-10-08. Charge number: 070507410003. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type total exemption full. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2017-10-22 View Report
Mortgage. Charge number: 070507410001. 2017-09-21 View Report
Mortgage. Charge creation date: 2017-06-28. Charge number: 070507410002. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2017-04-04 View Report
Officers. Appointment date: 2016-11-01. Officer name: Mrs Debbie Anne Evans. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Address. Change date: 2016-05-09. Old address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF England. New address: Arlington House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA. 2016-05-09 View Report
Officers. Change date: 2016-05-03. Officer name: Mr John Russell Evans. 2016-05-09 View Report
Accounts. Accounts type micro entity. 2016-02-18 View Report
Officers. Officer name: Mr John Russell Evans. Change date: 2016-01-25. 2016-01-27 View Report
Address. Change date: 2016-01-27. Old address: Oakmere House Woolstitch Park Clifton Road Netherseal Derbyshire DE12 8BT. New address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Accounts. Accounts type total exemption small. 2014-03-24 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Mortgage. Charge number: 070507410001. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Officers. Officer name: Mr John Russell Evans. Change date: 2011-06-28. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Officers. Officer name: Mountseal Uk Ltd. 2010-11-16 View Report
Change of name. Description: Company name changed russell sensors LIMITED\certificate issued on 24/08/10. 2010-08-24 View Report
Change of name. Change of name notice. 2010-08-24 View Report
Resolution. Description: Resolutions. 2010-08-16 View Report
Officers. Officer name: Mr John Russell Evans. 2010-08-03 View Report
Officers. Officer name: Peter Grant. 2010-08-03 View Report
Address. Old address: Oakmere House Woolstitch Park Clifton Road Netherseal Derbyshire DE12 8BT. Change date: 2010-08-03. 2010-08-03 View Report
Address. Change date: 2010-07-27. Old address: 63 Fosse Way Syston Leicestershire LE7 1NF England. 2010-07-27 View Report
Change of name. Description: Company name changed peter grant associates LIMITED\certificate issued on 19/07/10. 2010-07-19 View Report
Change of name. Change of name notice. 2010-07-19 View Report
Resolution. Description: Resolutions. 2010-07-13 View Report