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.
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 |
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 |
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 |