J J CONSULTANTS (CIVIL ENGINEERING) LIMITED

Company Documents

DateDescription
09/04/229 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/218 December 2021 Liquidators' statement of receipts and payments to 2021-11-18

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 5-6 THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

06/03/196 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/11/2018:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/11/2017:LIQ. CASE NO.1

View Document

05/01/185 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008325

View Document

31/01/1731 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016

View Document

22/07/1622 July 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/07/1622 July 2016 COURT ORDER INSOLVENCY:ORDER OF COURT REMOVAL OF LIQUIDATOR

View Document

06/01/166 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015

View Document

27/01/1527 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 107 STRETHAM ROAD WILBURTON ELY CAMBRIDGESHIRE CB6 3RY

View Document

26/11/1326 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1326 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1326 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1325 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/07/124 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/11/1115 November 2011 CURREXT FROM 31/08/2011 TO 29/02/2012

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN FISH / 01/01/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FISH / 01/01/2011

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FISH / 30/09/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information