J.R.T. SUPPLIES LIMITED

Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire
StatusACTIVE
Company No.02223415
CategoryPrivate Limited Company
Incorporated22 Feb 1988
Age36 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

J.R.T. SUPPLIES LIMITED is an active private limited company with number 02223415. It was incorporated 36 years, 4 months, 5 days ago, on 22 February 1988. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 21 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Sewell

Appointment date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr John Robert Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-20

Officer name: Christine Holdsworth

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: John Robert Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jrt Holdings (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-19

Officer name: John Robert Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 08/06/05 from: mentor house ainsworth street blackburn lancashire BB1 6AY

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 26/04/05 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; no change of members

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Address

Type: 287

Description: Registered office changed on 13/05/96 from: bank house 3/5 strawberry bank blackburn lancs BB2 6AD

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/09/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/10/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1988

Category: Capital

Type: PUC 2

Description: Wd 09/09/88 ad 01/05/88--------- £ si 15289@1=15289 £ ic 2/15291

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Capital

Type: PUC 5

Description: Wd 19/04/88 pd 22/02/88--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 18 Mar 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 04 Mar 1988

Category: Address

Type: 287

Description: Registered office changed on 04/03/88 from: jordan & sons LIMITED SUITE477/478 royal exchange buildings manchester M2 7DD

Documents

View document PDF

Legacy

Date: 04 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IBRAHIM LOCUM SERVICES LTD

23 RYBURN CLOSE,BLACKBURN,BB2 7AU

Number:07406603
Status:ACTIVE
Category:Private Limited Company

INTENSE ADVENTURE LIMITED

2 WOODSTOCK DRIVE,CANNOCK,WS12 4TB

Number:10707667
Status:ACTIVE
Category:Private Limited Company

MONACHROM IMPEX LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL022297
Status:ACTIVE
Category:Limited Partnership

OASIS ONE HUNDRED (DEVELOPMENTS) LIMITED

3RD FLOOR CLARENCE HOUSE,MANCHESTER,M2 4DW

Number:11059403
Status:ACTIVE
Category:Private Limited Company

RISK PLUS LIMITED

9 ELIZABETH CRESCENT,CHESTER,CH4 7AY

Number:03882470
Status:ACTIVE
Category:Private Limited Company

SKETCH INNOVATION LTD

24 CONDUIT PLACE,LONDON,W2 1EP

Number:08915109
Status:LIQUIDATION
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