J SAUNDERS & SONS LTD

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a members' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

26/03/2026 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/03/2026 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/2026 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY ROBBIE SAUNDERS

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBBIE SAUNDERS

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACK SAUNDERS

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

12/07/1812 July 2018 23/03/18 STATEMENT OF CAPITAL GBP 102

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 PREVEXT FROM 25/03/2015 TO 31/03/2015

View Document

15/05/1515 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 11 ASHURST ROAD COCKFOSTERS HERTFORDSHIRE EN4 9LE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/05/1426 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 PREVSHO FROM 26/03/2013 TO 25/03/2013

View Document

11/12/1311 December 2013 PREVSHO FROM 27/03/2013 TO 26/03/2013

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED JACK SAUNDERS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1222 December 2012 PREVSHO FROM 28/03/2012 TO 27/03/2012

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 March 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAUNDERS / 01/12/2011

View Document

24/06/1124 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 29 March 2010

View Document

26/03/1126 March 2011 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

28/12/1028 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/08/091 August 2009 DIRECTOR AND SECRETARY APPOINTED MR ROBBIE SAUNDERS

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY TRACY SAUNDERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

30/03/0730 March 2007 S366A DISP HOLDING AGM 14/02/07

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: FIFTH FLOOR KINGMAKER HOUSE STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1NZ

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS; AMEND

View Document

06/09/056 September 2005 ONE ORD B SHARE 01/04/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: POST BOX COTTAGE 72 LONDON ROAD STAPLEFORD TAWNEY ESSEX RM4 1SL

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: REFUGE HOUSE 9-10 RIVER FRONT ENFIELD EN1 3SZ

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED ROCKLEFT LTD CERTIFICATE ISSUED ON 20/10/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED MILWOOD SERVICING (SOUTHERN) LTD CERTIFICATE ISSUED ON 26/06/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 102 ALBERT ROAD SOUTHSEA HAMPSHIRE PO5 2SN

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 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