J & J ATKINSON LIMITED

Company Documents

DateDescription
09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
89 BRIDGE ROAD
OULTON BROAD
LOWESTOFT
SUFFOLK
NR32 3LN

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
89 BRIDGE ROAD
LOWESTOFT
SUFFOLK
NR32 3LN
ENGLAND

View Document

06/08/136 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/08/136 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/136 August 2013 DECLARATION OF SOLVENCY

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
35 LONDON ROAD NORTH
LOWESTOFT
SUFFOLK
NR32 1BH

View Document

15/09/1215 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

13/09/1113 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE ATKINSON / 02/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ATKINSON / 02/09/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

02/01/982 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/97

View Document

02/01/982 January 1998 � NC 100/700000 27/11/97

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: G OFFICE CHANGED 02/01/98 4 JOHN CARPENTER STREET LONDON EC4Y 0NH

View Document

02/01/982 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

02/01/982 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/11/97

View Document

02/01/982 January 1998 ADOPT MEM AND ARTS 27/11/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 27/11/97

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED FCB 1260 LIMITED CERTIFICATE ISSUED ON 19/11/97

View Document

02/09/972 September 1997 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