J-DESIGN & CONTROL LTD

Company Documents

DateDescription
16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/05/117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDRIJASEVIC / 23/06/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM 6 OLD SCHOOL MEWS THORPE ROAD STAINES MIDDLESEX TW18 3HX

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ARMSTRONG

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 22 MARKBY WAY, LOWER EARLEY READING BERKSHIRE RG6 3BG

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

02/05/072 May 2007 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