JACK SMITH (BUILDERS) LIMITED



Company Documents

DateDescription
14/05/1414 May 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT
16/04/13 - 15/04/14

View Document

02/05/132 May 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 16/04/2012 -15/04/2013

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 8 COTTAM LANE ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 1JR

View Document

04/05/124 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000038,00001381

View Document

04/05/124 May 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.00001381,OR000038

View Document

23/02/1223 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000038

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

03/11/113 November 2011 PREVEXT FROM 05/02/2011 TO 31/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SMITH

View Document

13/07/1013 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 5 February 2010

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 February 2009

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 Annual accounts small company total exemption made up to 5 February 2008

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/02/07

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

08/09/068 September 2006 � NC 1000/1100 05/07/0

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/02/06

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/02/05

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/04

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/03

View Document

22/05/0222 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/02

View Document

11/05/0111 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/01

View Document

05/01/015 January 2001 AUDITOR'S RESIGNATION

View Document

30/06/0030 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/00

View Document



08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/99

View Document

05/06/985 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/98

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/97

View Document

24/06/9624 June 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/96

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/95

View Document

07/08/947 August 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/94

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 595 BLACKPOOL ROAD, PRESTON, LANCS PR2 1LH

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 05/02/93

View Document

30/11/9230 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 06/05/92; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 05/02/92

View Document

16/06/9116 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/91

View Document

06/07/906 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/90

View Document

08/09/898 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/89

View Document

28/09/8828 September 1988 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/88

View Document

20/11/8720 November 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/87

View Document

21/08/8621 August 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

05/02/865 February 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/86

View Document

05/02/495 February 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company