About

Registered Number: 05322705
Date of Incorporation: 04/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA,

 

Jrc Holdings Ltd was founded on 04 January 2005 and are based in Lancashire, it's status in the Companies House registry is set to "Active". The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPOCK, Julian Raymond 24 February 2005 23 January 2012 1
HYDE, Joanna Mary 01 November 2010 23 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Imraan 10 March 2020 - 1
HERBERT, Michael Arthur 23 January 2012 27 August 2012 1
PURNELL, Andrew Gerald 27 August 2012 25 February 2020 1
SCOBIE, Ronald Melrose 24 February 2005 06 July 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
PSC07 - N/A 26 March 2020
AA01 - Change of accounting reference date 13 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP03 - Appointment of secretary 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AD01 - Change of registered office address 12 March 2020
MR04 - N/A 12 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AA - Annual Accounts 28 February 2020
RP04CS01 - N/A 28 January 2020
RP04CS01 - N/A 28 January 2020
RP04CS01 - N/A 28 January 2020
AA01 - Change of accounting reference date 16 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 30 January 2018
PSC01 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 17 January 2018
RP04CS01 - N/A 14 September 2017
AA01 - Change of accounting reference date 06 September 2017
AA - Annual Accounts 05 September 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
MR01 - N/A 11 July 2017
CH01 - Change of particulars for director 04 July 2017
AP01 - Appointment of director 04 July 2017
MR01 - N/A 06 April 2017
MR01 - N/A 06 April 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 03 March 2017
MA - Memorandum and Articles 03 March 2017
MR04 - N/A 30 November 2016
MR04 - N/A 30 November 2016
MR01 - N/A 30 November 2016
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 12 October 2016
SH01 - Return of Allotment of shares 23 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 10 January 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 06 October 2014
AUD - Auditor's letter of resignation 11 June 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR01 - N/A 19 March 2014
MR01 - N/A 19 March 2014
AR01 - Annual Return 20 January 2014
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 05 September 2012
TM02 - Termination of appointment of secretary 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP03 - Appointment of secretary 26 March 2012
AR01 - Annual Return 17 February 2012
SH01 - Return of Allotment of shares 21 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 22 December 2010
SH01 - Return of Allotment of shares 07 October 2010
RESOLUTIONS - N/A 23 September 2010
SH08 - Notice of name or other designation of class of shares 23 September 2010
SH01 - Return of Allotment of shares 15 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
RESOLUTIONS - N/A 26 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 04 September 2007
AUD - Auditor's letter of resignation 15 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 03 October 2006
RESOLUTIONS - N/A 24 May 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
225 - Change of Accounting Reference Date 07 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
CERTNM - Change of name certificate 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 04 April 2017 Fully Satisfied

N/A

A registered charge 04 April 2017 Fully Satisfied

N/A

A registered charge 28 November 2016 Fully Satisfied

N/A

A registered charge 17 March 2014 Fully Satisfied

N/A

A registered charge 17 March 2014 Fully Satisfied

N/A

Debenture 17 March 2005 Fully Satisfied

N/A

Charge of securities (UK) 17 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.