JAMES JAMES DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/02/953 February 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

18/01/9518 January 1995 APPOINTMENT OF OFFICIAL RECEIVER

View Document

22/07/9422 July 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM:
THE OLD MILL
HASLERS LANE
GREAT DUNMOW
ESSEX CM6 1BL

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/09/938 September 1993 SECRETARY RESIGNED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM:
THE OLD MILL
HASHERS LANE
GREAT DUNMOW
ESSEX, CM6 1BL

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM:
WESTGATE HOUSE
THE HIGH
HARLOW
ESSEX CM20 1LS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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