JANGO SHINE LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 APPLICATION FOR STRIKING-OFF

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 PREVEXT FROM 11/09/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 11 September 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts for year ending 11 Sep 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 11 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
11 AMBERSIDE
WOOD LANE PARADISE INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TP

View Document

11/09/1511 September 2015 Annual accounts for year ending 11 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 11 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts for year ending 11 Sep 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 11 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts for year ending 11 Sep 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 11 September 2012

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GORE / 11/09/2012

View Document

11/09/1211 September 2012 Annual accounts for year ending 11 Sep 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 11 September 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS COLLEEN PATRICIA GORE / 14/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 11 September 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN PATRICIA GORE / 12/09/2010

View Document

04/10/104 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 11 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
11 AMBERSIDE
WOOD LANE PARADISE INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TP
UNITED KINGDOM

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
70 UPPER RICHMOND ROAD
PUTNEY
LONDON
SW15 2RP

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 11 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 11 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 11/09/07

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 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