J K CRAVEN LIMITED
Company Documents
Date | Description |
---|---|
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/09/148 September 2014 | APPLICATION FOR STRIKING-OFF |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/11/1112 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/11/1021 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNETH CRAVEN / 04/10/2009 |
03/12/093 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CRAVEN / 04/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH CRAVEN / 01/08/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CRAVEN / 01/08/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CRAVEN / 01/08/2009 |
20/09/0920 September 2009 | REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM PARVA COTTAGE 12 CHURCH STREET HUTTON DRIFFIELD EAST YORKSHIRE YO25 9PR |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/11/0713 November 2007 | COMPANY NAME CHANGED J S & G PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/11/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/10/0330 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
14/10/0214 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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