JANCROFT LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 STRUCK OFF AND DISSOLVED

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/05/1026 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL MANIBHAI PATEL / 05/05/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 HIGH STREET NORTH EAST HAM LONDON E6 2HJ

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/941 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

26/05/9426 May 1994 ADOPT MEM AND ARTS 20/05/94

View Document

05/05/945 May 1994 Incorporation

View Document

05/05/945 May 1994 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