J MCKEE & PARTNERS LIMITED

Company Documents

DateDescription
15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JAMES DUNLOP MCKEE / 01/04/2015

View Document

22/06/1522 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 APPROVE ACCOUNTS 25/08/2012

View Document

31/08/1231 August 2012 31/08/12 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1231 August 2012 SOLVENCY STATEMENT DATED 11/08/12

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/06/0925 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 31 HARLEY STREET LONDON W1G 9QS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/12/994 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: SUITE 5 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 12/05/93; CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

11/01/9411 January 1994 £ NC 250000/600000 21/08/93

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 £ NC 1000/250000 04/12/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

17/04/9117 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: SUITE 4, THE CITY BUSINESS CENTRE, 2 LONDON WALL BLDGS. LONDON WALL LONDON EC2M 5PP

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document


More Company Information