JJR ENETRPRISES LIMITED

3 Beckside Court 3 Beckside Court, Keighley, BD20 0PG, England
StatusRECEIVERSHIP
Company No.07029626
CategoryPrivate Limited Company
Incorporated24 Sep 2009
Age14 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

JJR ENETRPRISES LIMITED is an receivership private limited company with number 07029626. It was incorporated 14 years, 9 months, 16 days ago, on 24 September 2009. The company address is 3 Beckside Court 3 Beckside Court, Keighley, BD20 0PG, England.



Company Fillings

Liquidation receiver cease to act receiver

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-11

Old address: Rose Bungalow 73 High Street Wainfleet Skegness PE24 4BZ England

New address: 3 Beckside Court Silsden Keighley BD20 0PG

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 28 Feb 2020

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2020-02-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 25 Jun 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-06-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 25 Dec 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-12-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 28 Feb 2020

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2020-02-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 25 Dec 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-12-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 25 Jun 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-06-25

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Feb 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Feb 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 15 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John David Haigh

Notification date: 2018-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070296260003

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070296260001

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070296260002

Charge creation date: 2017-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haigh

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Haigh

Appointment date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Haigh

Termination date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

Old address: 245 South Street Keighley West Yorkshire BD21 1AG

New address: Rose Bungalow 73 High Street Wainfleet Skegness PE24 4BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Haigh

Appointment date: 2016-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Anne Callon

Termination date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: 68 Wheathead Lane Keighley West Yorkshire BD22 6NN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr. John Haigh

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Rachel Anne Callon

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: Valley View Damems Lane Keighley West Yorkshire BD22 7AP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr. John Haigh

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Anne Callon

Documents

View document PDF

Termination secretary company

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Incorporation company

Date: 24 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSOPRINT LIMITED

104 HIGH STREET,WEST WICKHAM,BR4 0NF

Number:10959272
Status:ACTIVE
Category:Private Limited Company

DOUNRAE LIMITED & CO.

15 ATHOLL CRESCENT,,EH3 8HA

Number:SL002780
Status:ACTIVE
Category:Limited Partnership

EDS GRAB HIRE LIMITED

10 ORMSKIRK ROAD,WATFORD,WD19 6ET

Number:10680220
Status:ACTIVE
Category:Private Limited Company

GILBAN PROPERTIES LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:08550082
Status:ACTIVE
Category:Private Limited Company

MERCER TAX AND MANAGEMENT LIMITED

4 SOUTH PARADE,PENZANCE,TR18 4DJ

Number:02899148
Status:ACTIVE
Category:Private Limited Company

ST MARY'S COURT, SALISBURY LTD

UNIT 3 THE CENTURION PARK CASTLEGATE BUSINESS PARK,SALISBURY,SP4 6QX

Number:07746425
Status:ACTIVE
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