J DAY GROUP LIMITED

Company Documents

DateDescription
04/05/134 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/134 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009300,00007838

View Document

05/01/125 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/01/125 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/06/113 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

01/02/111 February 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 STATEMENT BY DIRECTORS

View Document

24/11/1024 November 2010 ARTICLES OF ASSOCIATION

View Document

24/11/1024 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1024 November 2010 SOLVENCY STATEMENT DATED 19/11/10

View Document

24/11/1024 November 2010 REDUCE ISSUED CAPITAL 19/11/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR ERNEST EDWARD CHAPMAN

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR MICHAEL JAMES DONOVAN

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/08/059 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/01/0223 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: CROWN HOUSE 2-8 GLOUCESTER ROAD REDHILL SURREY RH1 1AZ

View Document

14/12/0014 December 2000 � IC 1279516/21916 10/03/00 � SR 1257600@1=1257600

View Document

14/12/0014 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/05/9912 May 1999 ALTER MEM AND ARTS 22/03/99

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: ALBANY HOUSE 128 STATION ROAD REDHILL SURREY RG1 1ET

View Document

29/12/9829 December 1998 AUDITOR'S RESIGNATION

View Document

11/12/9811 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 S80A AUTH TO ALLOT SEC 08/09/98 S366A DISP HOLDING AGM 08/09/98 S252 DISP LAYING ACC 08/09/98 S386 DIS APP AUDS 08/09/98 S369(4) SHT NOTICE MEET 08/09/98

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 02/11/97; CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/06/9729 June 1997 � IC 1471916/1279516 17/03/97 � SR 192400@1=192400

View Document

20/11/9620 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

28/11/9428 November 1994

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 ALTER MEM AND ARTS 12/07/91

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: G OFFICE CHANGED 23/07/91 GATTON PLACE ST MATTHEWS ROAD REDHILL SURREY RH1 1TA

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: G OFFICE CHANGED 22/01/91 TANDY HOUSE FELIXSTOWE ROAD ABBEY WOOD LONDON SE2 9AA

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/07/9025 July 1990 SHARES AGREEMENT OTC

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 � SR 28134@1 09/11/89

View Document

30/11/8930 November 1989 � NC 50500/1500500 09/11/89

View Document

30/11/8930 November 1989 NC INC ALREADY ADJUSTED 09/11/89

View Document

17/11/8917 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/04/895 April 1989 COMPANY NAME CHANGED J.DAY & CO.(DERBY WORKS)LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

05/04/895 April 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 05/04/89

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: G OFFICE CHANGED 27/10/88 DERBY WORKS, HARROW MANOR WAY, ABBEY WOOD, LONDON SE2

View Document

05/10/885 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 MEMORANDUM OF ASSOCIATION

View Document

14/08/8614 August 1986 ALT MEM AND ARTS

View Document

22/07/8622 July 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

18/03/4218 March 1942 CERTIFICATE OF INCORPORATION

View Document

18/03/4218 March 1942 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