JELMAC

Company Documents

DateDescription
31/01/1831 January 2018 BONA VACANTIA DISCLAIMER

View Document

31/01/1831 January 2018 BONA VACANTIA DISCLAIMER

View Document

31/01/1831 January 2018 BONA VACANTIA DISCLAIMER

View Document

04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING-OFF

View Document

11/01/1311 January 2013 REDUCE ISSUED CAPITAL 28/11/2012

View Document

26/11/1226 November 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 01/09/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/10/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 01/10/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 16/05/2012

View Document

26/06/1226 June 2012 ADOPT ARTICLES 22/06/2012

View Document

26/06/1226 June 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/06/1226 June 2012 FORM OF ASSENT TO RE-REGISTRATION

View Document

26/06/1226 June 2012 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/06/1226 June 2012 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

27/04/1227 April 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/11/114 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM HEWITSONS LLP 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB

View Document

05/11/095 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 COMPANY NAME CHANGED JELMAC PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK WAKEFORD

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM STEPNELL HOUSE LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROSE

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MR FRANK DAVID GEORGE CATTLEY

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WAKEFORD

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER WAKEFORD

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY PETER WAKEFORD

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MARK JEREMY SPOONER

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALISTAIR PIERS SPOONER

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED BOSWORTH & WAKEFORD LIMITED CERTIFICATE ISSUED ON 16/02/09

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU

View Document

24/09/0824 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0825 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/10/05; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994

View Document

18/10/9418 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993

View Document

25/10/9325 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992

View Document

22/09/9222 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9113 November 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991

View Document

01/05/911 May 1991 SHARES AGREEMENT OTC

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 Resolutions

View Document

04/03/914 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/91

View Document

04/03/914 March 1991 Resolutions

View Document

04/03/914 March 1991 Resolutions

View Document

04/03/914 March 1991 Resolutions

View Document

03/03/913 March 1991 £ NC 1000/120000 21/02/91

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: 7 SPENCER PARADE NORTHAMPTON NN1 5AB

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/913 March 1991

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED WHOLEQUICK LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/11/9012 November 1990 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