J R C PRODUCTS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
WILLOWBURN WILLOWBURN
ALNWICK
NORTHUMBERLAND
NE66 2PF

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAPPS / 28/04/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TODD SANSONE / 28/04/2014

View Document

11/04/1411 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

09/04/149 April 2014 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY GILBERT HUERTA

View Document

09/04/149 April 2014 SAIL ADDRESS CREATED

View Document

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
1 BROOKLANDS
MOONS MOAT DRIVE
REDDITCH
WORCESTERSHIRE
B98 9DW
ENGLAND

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR THORBURN

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 SECRETARY APPOINTED MR GILBERT ALEJANDRO HUERTA

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK OLIVER

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR THORBURN

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED ALISTAIR MICHAEL THORBURN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED ALISTAIR MICHAEL THORBURN

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM PO BOX 1 BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8NQ

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED RICHARD TODD SANSONE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JOHN EDWARDS CAPPS

View Document

01/04/091 April 2009 SECRETARY APPOINTED MARK ANTHONY OLIVER

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM THOMAS

View Document

11/03/0911 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY ANITA RICHMOND

View Document

31/12/0831 December 2008 SECRETARY APPOINTED GRAHAM THOMAS

View Document

28/10/0828 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CASEY

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED GRAHAM THOMAS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DUDLEY MENDENHALL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MERCK

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: WS PLACE, THE STREET, HATFIELD PEVEREL, ESSEX, CM3 2EH

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: EAN HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX CM1 1BD

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NC INC ALREADY ADJUSTED 30/05/01

View Document

11/07/0111 July 2001 � NC 1000/5000 30/05/0

View Document

11/07/0111 July 2001 CAP INCREASED �1120 30/05/01

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: RLTON HOUSE, 31-34 RAILWAY STREET, CHELMSFORD, ESSEX CM1 1NJ

View Document

16/03/9916 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: UILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX. CM1 1BN

View Document

19/05/9819 May 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/03/9718 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/03/9631 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

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

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 documents registered before 1 January 1995

View Document

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

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information