JANET EMMS LIMITED

Company Documents

DateDescription
05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
LODDON ROAD
FRAMINGHAM PIGOT
NORWICH
NORFOLK
NR14 7PW

View Document

31/12/1431 December 2014 DECLARATION OF SOLVENCY

View Document

31/12/1431 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1431 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED HIGHWAY NURSERIES (FRAMINGHAM PIGOT) LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/089 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 AUDITOR'S RESIGNATION

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 7 QUEEN STREET NORWICH NR2 4ST

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 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