About

Registered Number: 04567718
Date of Incorporation: 18/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4 Albemarle Court, 33 North Drive, Great Yarmouth, NR30 4EP,

 

Having been setup in 2002, Jrt Caravans Ltd are based in Great Yarmouth, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODDS, Richard Philip 18 October 2002 - 1
HODDS, Jason 23 October 2013 11 January 2018 1
HODDS, Jason 30 June 2011 21 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
MR04 - N/A 03 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 11 January 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 05 April 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 19 June 2012
RESOLUTIONS - N/A 10 November 2011
CC04 - Statement of companies objects 10 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.