Company NameJR Locums Limited
Company StatusDissolved
Company Number06597941
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Jaspal Singh Rahania
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tynings Lane
Aldridge
Walsall
West Midlands
WS9 0AS

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Jaspal Singh Rahania
100.00%
Ordinary

Financials

Year2014
Net Worth£227
Current Liabilities£67,945

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 May

Filing History

21 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 10
(6 pages)
25 August 2016Registered office address changed from 34 Tynings Lane Aldridge Walsall West Midlands WS9 0AS to St Johns Chambers Love Street Chester CH1 1QN on 25 August 2016 (1 page)
26 November 2015Micro company accounts made up to 28 May 2015 (2 pages)
19 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
(3 pages)
11 December 2014Micro company accounts made up to 28 May 2014 (2 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(3 pages)
19 February 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
25 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
15 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Return made up to 20/05/09; full list of members (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Registered office changed on 19/06/2009 from 106 walhouse road walsall WS1 2BE united kingdom (1 page)
20 May 2008Incorporation (16 pages)