FOREST OF DEAN JALOPY CLUB LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Stephanie Pallister as a director on 2024-08-12

View Document

12/08/2412 August 2024 Notification of Theresa Mumford as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mrs Teresa Mumford as a director on 2024-08-01

View Document

12/08/2412 August 2024 Cessation of Stephanie Pallister as a person with significant control on 2024-08-12

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/04/2225 April 2022 Appointment of Mr Michael Anthony Liddiatt as a director on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Tanya Liddiatt as a secretary on 2022-04-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIM MANNERS

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 21 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8DN

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY NICOLE KING

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE MANLEY

View Document

01/09/151 September 2015 29/07/15 NO MEMBER LIST

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MANNERS

View Document

01/09/151 September 2015 SECRETARY APPOINTED MRS TANYA LIDDIATT

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 29/07/14 NO MEMBER LIST

View Document

05/03/145 March 2014 TERMINATE SEC APPOINTMENT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER HARRIS

View Document

05/03/145 March 2014 SECRETARY APPOINTED MRS NICOLE KING

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS GWILT

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/09/1310 September 2013 29/07/13 NO MEMBER LIST

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/09/1210 September 2012 29/07/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/08/1126 August 2011 29/07/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM MANLEY / 02/08/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 1 THIRD AVENUE HIGHFIELDS DURSLEY GLOUCESTERSHIRE GL11 4NT

View Document

18/08/1018 August 2010 29/07/10

View Document

08/04/108 April 2010 16/05/09

View Document

01/03/101 March 2010 DIRECTOR APPOINTED STEPHANIE PALLISTER

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY JONES

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM MANLEY / 01/10/2005

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WATSON GWILT / 04/06/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR KARRIE WHITEHEAD

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 51 WESTLAND ROAD HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 4QH

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DARRYL SMART

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 16/05/08

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O BURCHALL BUSINESS SERVICES 1 ST MARGARET'S TERRACE ST MARGARET'S ROAD CHELTENHAM GLOS GL50 4DT

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED DARRYL SMART

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1 ST MARGARET'S TERRACE ST MARGARET'S ROAD CHELTENHAM GL50 4DT

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 1ST FLOOR ABBEY HOUSE HIGH STREET, WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5LJ

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/07/036 July 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: MARQUIS HOUSE 2 NORTH STREET WINCHCOMBE GLOUCESTERSHIRE GL54 5LH

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 ANNUAL RETURN MADE UP TO 16/05/00

View Document

13/09/0013 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/07/997 July 1999 ANNUAL RETURN MADE UP TO 16/05/99

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 16/05/98

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ANNUAL RETURN MADE UP TO 16/05/97

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/06/965 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 ANNUAL RETURN MADE UP TO 16/05/96

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/07/9514 July 1995 ANNUAL RETURN MADE UP TO 16/05/95

View Document

08/07/948 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

16/05/9416 May 1994 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