JAN SHAW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1220 February 2012 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/11/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0524 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9727 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995

View Document

25/10/9525 October 1995 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: G OFFICE CHANGED 31/03/95 HAMPSTEAD HOUSE 13 HILLOCK LANE WOOLSTON WARRINGTON CHESHIRE WA1 4NF

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: G OFFICE CHANGED 08/06/94 348 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RE

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/06/916 June 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/892 November 1989 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