JEELY PEECE LIMITED

Company Documents

DateDescription
14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

31/03/2331 March 2023 Termination of appointment of Matthew Robert Lee as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Simon Nicholas D'cruz as a director on 2023-03-31

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

07/11/227 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/09/2230 September 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

03/05/223 May 2022 Annual return made up to 2005-12-31 with full list of shareholders

View Document

03/05/223 May 2022 Annual return made up to 2006-12-31 with full list of shareholders

View Document

03/05/223 May 2022 Annual return made up to 2004-12-31 with full list of shareholders

View Document

03/05/223 May 2022 Annual return made up to 2003-12-31 with full list of shareholders

View Document

03/05/223 May 2022 Annual return made up to 2008-12-31 with full list of shareholders

View Document

03/05/223 May 2022 Annual return made up to 2007-12-31 with full list of shareholders

View Document

20/04/2220 April 2022 Second filing of the annual return made up to 2010-12-31

View Document

20/04/2220 April 2022 Second filing of the annual return made up to 2014-12-31

View Document

20/04/2220 April 2022 Second filing of the annual return made up to 2012-12-31

View Document

20/04/2220 April 2022 Second filing of the annual return made up to 2009-12-31

View Document

20/04/2220 April 2022 Second filing of the annual return made up to 2013-12-31

View Document

20/04/2220 April 2022 Second filing of the annual return made up to 2011-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Satisfaction of charge SC1120270002 in full

View Document

09/10/219 October 2021 Satisfaction of charge SC1120270003 in full

View Document

11/02/1511 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1120270003

View Document

11/02/1511 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1120270003

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROL SUSAN WRIGHT / 02/04/2014

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY ELAINE KNOX

View Document

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1120270002

View Document

27/01/1527 January 2015 SUB-DIVISION
11/03/14

View Document

23/01/1523 January 2015 ARTICLES OF ASSOCIATION

View Document

23/01/1523 January 2015 ALTER ARTICLES 11/03/2014

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED CAROL SUSAN WRIGHT

View Document

25/04/1425 April 2014 SECRETARY APPOINTED CAROL SUSAN WRIGHT

View Document

03/03/143 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY KNOX / 01/01/2011

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLYDESDALE / 01/01/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD CLYDESDALE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CLYDESDALE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLYDESDALE / 01/12/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

01/09/031 September 2003 SHARES AGREEMENT OTC

View Document

19/08/0319 August 2003 NC INC ALREADY ADJUSTED 03/07/03

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 S386 DISP APP AUDS 17/08/92

View Document

26/08/9226 August 1992 S386 DISP APP AUDS 10/08/92

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/04/9010 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 PARTIC OF MORT/CHARGE 6765

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

07/03/897 March 1989 COMPANY NAME CHANGED PACIFIC SHELF 209 LIMITED CERTIFICATE ISSUED ON 08/03/89

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 AGREEMENT DIR&COMPANY 111188

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 011188

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

29/06/8829 June 1988 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