JEKYLL LTD

Company Documents

DateDescription
01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREL WIGHTWICK

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MR KAREL LEE WIGHTWICK

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD FOX

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR KAREL LEE WIGHTWICK

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD FOX

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN DONALDSON

View Document

05/09/145 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GARDNER FOX / 01/07/2013

View Document

20/09/1320 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/09/1219 September 2012 DIRECTOR APPOINTED EDWARD GARDNER FOX

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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