HM & CJ LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN JORDAN / 18/01/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
THE HORSE & JOCKEY
TAMWORTH ROAD
LICHFIELD
STAFFORDSHIRE
WS14 9JE

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JORDAN / 18/01/2016

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/12/145 December 2014 03/12/14 NO CHANGES

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 03/12/13 NO CHANGES

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/12/119 December 2011 03/12/11 NO CHANGES

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 03/12/10 NO CHANGES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: G OFFICE CHANGED 21/11/07 CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: G OFFICE CHANGED 11/03/04 C/O FLETCHER BERRY LIMITED BEAUFORT HOUSE 6TH FLOOR SUITE 1B 94-96 NEWHALL STREET BIRMINGHAM B3 1PB

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: G OFFICE CHANGED 18/08/02 BEAUFORT HOUSE 6TH FLOOR SUITE 1B 94-96 NEWHALL STREET BIRMINGHAM B3 1PB

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 FRIARY COURT SAINT JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

12/01/0112 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 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