JJR ENETRPRISES LIMITED
Status | RECEIVERSHIP |
Company No. | 07029626 |
Category | Private Limited Company |
Incorporated | 24 Sep 2009 |
Age | 14 years, 9 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Liquidation receiver appointment of receiver
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
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
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Feb 2011
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Anne Callon
Documents
Termination secretary company
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Some Companies
104 HIGH STREET,WEST WICKHAM,BR4 0NF
Number: | 10959272 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,,EH3 8HA
Number: | SL002780 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 ORMSKIRK ROAD,WATFORD,WD19 6ET
Number: | 10680220 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |