JALEX TRADING LIMITED

Company Documents

DateDescription
16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BERNARD STALEY / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
DRAKE HOUSE DRAKE LANE
ACTON
NANTWICH
CHESHIRE
CW5 8PD
ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
THE OLD WINDMILL RAVENS LANE
BURLAND
NANTWICH
CHESHIRE
CW5 8LR

View Document

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE STALEY / 01/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE STALEY / 01/07/2014

View Document

08/07/148 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
105 LEWIN STREET
MIDDLEWICH
CHESHIRE
CW10 9AX
ENGLAND

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BERNARD STALEY / 01/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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