J J BECKER LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 STRUCK OFF AND DISSOLVED

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM 15 DORSEY DRIVE BEDFORD MK42 9FL ENGLAND

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 25 MOUNTBATTEN DRIVE BIGGLESWADE BEDS SG18 0JJ

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA DEAR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/07/1412 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

12/07/1412 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

17/07/1117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/07/1010 July 2010 SAIL ADDRESS CREATED

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BECKER / 01/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDY DEAR / 01/01/2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 25 MOUNTBATTEN DRIVE BIGGLESWADE BEDFORDSHIRE SG18 0JJ

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 25 MOUNTBATTEN DRIVE BIGGLESWADE BEDFORDSHIRE SG18 0JJ

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 8 WATKINS WALK BIGGLESWADE BEDS SG18 0BA

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 11 SYCAMORE CLOSE BIGGLESWADE BEDS SG18 0HY

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 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