J R C MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
26/12/1426 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/09/1426 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/01/1416 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/148 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2014

View Document

06/01/146 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2013

View Document

02/01/142 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/02/1327 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/02/137 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/01/1328 January 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM JRC MECHANICAL SERVICES LIMITED DONYATT ILMINSTER SOMERSET TA19 0RG

View Document

14/01/1314 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MURLESS

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHORTING / 03/01/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES PETER SMITH / 03/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE MURLESS / 03/01/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 SECRETARY'S PARTICULARS TRACEY DYER

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: JRC MECHANICAL SERVICES LIMITED DONYATT ILMINSTER SOMERSET TA19 0RG

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS ROGER MURLESS

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS DOMINIC SMITH

View Document

23/04/0823 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 NC INC ALREADY ADJUSTED 07/09/2007

View Document

18/03/0818 March 2008 NC INC ALREADY ADJUSTED 07/09/07

View Document

12/02/0812 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 NC INC ALREADY ADJUSTED 07/09/07

View Document

12/02/0812 February 2008 � NC 90000/500000 07/09/07

View Document

12/02/0812 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 � NC 75000/90000 15/12/

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 � IC 30000/20000 29/12/00 � SR 10000@1=10000

View Document

06/02/016 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

30/05/0030 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: CLARKE WILLMOTT & CLARKE BLACKBROOK GATE, BLACKBROOK PARK AVENUE, TAUNTON SOMERSET TA1 2PG

View Document

20/03/0020 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 2 MENDIP HOUSE HIGH STREET TAUNTON SOMERSET TA1 3SX

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 RETURN MADE UP TO 04/01/98; CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 � IC 35400/32400 31/10/97 � SR 3000@1=3000

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/12/9712 December 1997 VARYING SHARE RIGHTS AND NAMES 21/08/97

View Document

12/12/9712 December 1997 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

12/12/9712 December 1997 ALTER MEM AND ARTS 21/08/97

View Document

12/12/9712 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9712 December 1997 VARYING SHARE RIGHTS AND NAMES 21/08/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ALTER MEM AND ARTS 31/10/94

View Document

01/08/961 August 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 NC INC ALREADY ADJUSTED 31/10/94

View Document

01/08/961 August 1996 � NC 20000/75000 31/10/94

View Document

15/05/9615 May 1996 AUDITOR'S RESIGNATION

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

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

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

View Document

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

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 NC INC ALREADY ADJUSTED 17/12/93

View Document

23/03/9423 March 1994 � NC 1000/20000 14/12/93

View Document

14/02/9414 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 28/02

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED GIFTCATER LIMITED CERTIFICATE ISSUED ON 28/08/93

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: G OFFICE CHANGED 29/01/93 2 BACHES STREET LONDON N1 6UB

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 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