JERSEY COLOURS LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1624 May 2016 APPLICATION FOR STRIKING-OFF

View Document

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY BALJINDER SIDHU

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR PRITPAL SIDHU

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGREJ SINGH / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH SANDHAR / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL SINGH SIDHU / 04/03/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANGREJ SINGH

View Document

07/05/097 May 2009 DIRECTOR APPOINTED BALBIR SINGH SANDHAR

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED PRITPAL SINGH SIDHU

View Document

13/06/0813 June 2008 SECRETARY APPOINTED BALJINDER SINGH SIDHU

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER

View Document

08/02/088 February 2008 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