JEAN SHARP STOCKTAKING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/157 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TREVOR HARKER / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY HARKER / 01/10/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 DIRECTOR APPOINTED COLIN TREVOR HARKER

View Document

16/04/0816 April 2008 SECRETARY APPOINTED COLIN TREVOR HARKER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT DAVISON

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: G OFFICE CHANGED 14/03/01 16 ST PETERS DRIVE RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0BE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: G OFFICE CHANGED 10/10/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

02/10/962 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