J S R Holdings Limited

General information

Name:

J S R Holdings Ltd

Office Address:

Cumberland House 35 Park Row NG1 6EE Nottingham

Number: 04425386

Incorporation date: 2002-04-26

Dissolution date: 2018-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Nottingham under the ID 04425386. This company was established in the year 2002. The main office of the firm was situated at Cumberland House 35 Park Row. The zip code for this location is NG1 6EE. This firm was formally closed on 2018-09-19, which means it had been active for 16 years. The name transformation from Ever 1781 to J S R Holdings Limited came on 2002-08-14.

George F. was this particular company's director, formally appointed seven years ago.

Executives who had control over the firm were as follows: Robert M. owned 1/2 or less of company shares. Charles F. had substantial control or influence over the company. Geoffrey H. had substantial control or influence over the company.

  • Previous company's names
  • J S R Holdings Limited 2002-08-14
  • Ever 1781 Limited 2002-04-26

Financial data based on annual reports

Company staff

George F.

Role: Director

Appointed: 15 May 2017

Latest update: 10 February 2024

George F.

Role: Secretary

Appointed: 31 October 2013

Latest update: 10 February 2024

People with significant control

Robert M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Charles F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Geoffrey H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Adrian G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 10 May 2018
Confirmation statement last made up date 26 April 2017
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Free Download
Shares cancellation. Statement of capital on 2017/02/141.00 GBP (SH06)
filed on: 17th, March 2017
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

7 The Ropewalk

Post code:

NG1 5DU

City / Town:

Nottingham

Accountant/Auditor,
2016

Name:

Botham Accounting Limited

Address:

14 Clarendon Street

Post code:

NG1 5HQ

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode