BIG JOE LIMITED

Company Documents

DateDescription
23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG REGISTRARS LIMITED / 29/11/2015

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
YORK HOUSE, 2-4 YORK ROAD
FELIXSTOWE
SUFFOLK
IP11 7QG

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALAN GRANT / 09/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN JEAN GRANT / 09/06/2015

View Document

06/07/156 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JEAN GRANT / 10/06/2012

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 SAIL ADDRESS CHANGED FROM:
3 WARREN LANE
MARTLESHAM HEATH
IPSWICH
IP5 7SH
ENGLAND

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

14/07/1014 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG REGISTRARS LIMITED / 10/06/2010

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 02/03/2010

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM:
C/O JOHN PHILLIPS & COMPANY LTD
SUITE 53 CLAYDON BUSINESS PARK
GREAT BLAKENHAM IPSWICH
SUFFOLK IP6 0NL

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 COMPANY NAME CHANGED
BIG JOE OUT OF SCHOOL CLUBS LIMI
TED
CERTIFICATE ISSUED ON 07/07/04

View Document

02/07/042 July 2004 MEMORANDUM OF ASSOCIATION

View Document

02/07/042 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED
L J OUT OF SCHOOL CLUBS LIMITED
CERTIFICATE ISSUED ON 15/06/04

View Document

10/06/0410 June 2004 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