JEKYLL PROPERTIES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DESNA LEE MARTIN / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMON DRAKESMITH / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY AUGUSTINE COURTAULD / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 30/07/2010

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PESKIN

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM:
56 MORTIMER STREET
LONDON
W1W 7RT

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 AUDITOR'S RESIGNATION

View Document

20/08/0320 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
KNIGHTON HOUSE
56 MORTIMER STREET
LONDON
W1N 8BD

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RE MORTGAGE 18/01/99

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 28/09/98 TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 AUDITOR'S RESIGNATION

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM:
5 EXCEL COURT
WHITCOMB STREET
LONDON
WC2H 7ER

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

06/10/956 October 1995 Memorandum and Articles of Association

View Document

06/10/956 October 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/10/956 October 1995 ALTER MEM AND ARTS 22/09/95

View Document

06/10/956 October 1995 Resolutions

View Document

05/10/955 October 1995 COMPANY NAME CHANGED
DE FACTO 424 LIMITED
CERTIFICATE ISSUED ON 06/10/95

View Document

03/10/953 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM:
10 SNOW HILL
LONDON.
EC1A 2AL.

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995

View Document

20/09/9520 September 1995 Incorporation

View Document

20/09/9520 September 1995 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