-
JRC FACILITIES LTD - 4, Spur Road, Cosham, Portsmouth, United Kingdom
Company Information
- Company registration number
- 04897960
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4
- Spur Road
- Cosham
- Portsmouth
- Hampshire
- PO6 3EB 4, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB UK
Management
- Managing Directors
- JOHN EDWIN RIDLEY
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-09-12
- Age Of Company 2003-09-12 20 years
- SIC/NACE
- 42990 - Construction of other civil engineering projects not elsewhere classified
Ownership
- Beneficial Owners
- Mr John Edwin Ridley
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JOHN RIDLEY CONSTRUCTION (SOUTH) LIMITED
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2013-09-12
-
JRC FACILITIES LTD Company Description
- JRC FACILITIES LTD is a ltd registered in United Kingdom with the Company reg no 04897960. Its current trading status is "live". It was registered 2003-09-12. It was previously called JOHN RIDLEY CONSTRUCTION (SOUTH) LIMITED. It has declared SIC or NACE codes as "42990 - Construction of other civil engineering projects not elsewhere classified". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-09-12.It can be contacted at 4 .
Get JRC FACILITIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jrc Facilities Ltd - 4, Spur Road, Cosham, Portsmouth, United Kingdom
- 2003-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JRC FACILITIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES (2016-09-19) - CS01
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-22) - AA
keyboard_arrow_right 2015
-
30/09/14 TOTAL EXEMPTION SMALL (2015-03-20) - AA
-
12/09/15 FULL LIST (2015-09-24) - AR01
keyboard_arrow_right 2014
-
12/09/14 FULL LIST (2014-09-25) - AR01
-
30/09/13 TOTAL EXEMPTION SMALL (2014-05-21) - AA
keyboard_arrow_right 2013
-
12/09/13 FULL LIST (2013-09-24) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-24) - AA
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, SECRETARY ELLEN BALL (2012-05-04) - TM02
-
30/09/11 TOTAL EXEMPTION SMALL (2012-03-13) - AA
-
12/09/12 FULL LIST (2012-10-11) - AR01
-
SECRETARY APPOINTED MISS ELLEN FRANCIS BALL (2012-06-20) - AP03
-
COMPANY NAME CHANGED JOHN RIDLEY CONSTRUCTION (SOUTH) LIMITED (2012-03-26) - CERTNM
keyboard_arrow_right 2011
-
12/09/11 FULL LIST (2011-11-03) - AR01
-
30/09/10 TOTAL EXEMPTION SMALL (2011-02-25) - AA
keyboard_arrow_right 2010
-
12/09/10 FULL LIST (2010-09-22) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN RIDLEY / 12/09/2010 (2010-09-22) - CH01
-
SECRETARY APPOINTED MISS ELLEN FRANCIS BALL (2010-06-21) - AP03
-
APPOINTMENT TERMINATED, SECRETARY PENELOPE HOPKINS (2010-06-21) - TM02
-
30/09/09 TOTAL EXEMPTION SMALL (2010-04-26) - AA
keyboard_arrow_right 2009
-
12/09/09 FULL LIST (2009-11-02) - AR01
-
30/09/08 TOTAL EXEMPTION FULL (2009-05-20) - AA
keyboard_arrow_right 2008
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 (2008-02-19) - AA
-
RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS (2008-09-16) - 363a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS (2007-10-22) - 363a
-
SECRETARY'S PARTICULARS CHANGED (2007-10-19) - 288c
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 (2007-07-13) - AA
-
NEW SECRETARY APPOINTED (2007-04-20) - 288a
-
SECRETARY RESIGNED (2007-04-18) - 288b
keyboard_arrow_right 2006
-
SECRETARY'S PARTICULARS CHANGED (2006-10-09) - 288c
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 (2006-07-25) - AA
-
RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS (2006-10-09) - 363a
-
DIRECTOR'S PARTICULARS CHANGED (2006-10-09) - 288c
keyboard_arrow_right 2005
-
RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS (2005-11-14) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 (2005-07-09) - AA
keyboard_arrow_right 2004
-
RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS (2004-11-10) - 363s
keyboard_arrow_right 2003
-
NEW DIRECTOR APPOINTED (2003-09-24) - 288a
-
SECRETARY RESIGNED (2003-09-24) - 288b
-
DIRECTOR RESIGNED (2003-09-24) - 288b
-
REGISTERED OFFICE CHANGED ON 24/09/03 FROM: (2003-09-24) - 287
-
NEW SECRETARY APPOINTED (2003-09-24) - 288a
-
INCORPORATION DOCUMENTS (2003-09-12) - NEWINC