JESCO (CHRIS CO) DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 5625

View Document

23/06/1423 June 2014 REDUCE ISSUED CAPITAL 06/06/2014

View Document

23/06/1423 June 2014 SOLVENCY STATEMENT DATED 30/05/14

View Document

23/06/1423 June 2014 STATEMENT BY DIRECTORS

View Document

03/06/143 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEVEN EDWARD OLIVER

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 SOLVENCY STATEMENT DATED 17/10/12

View Document

27/11/1227 November 2012 STATEMENT BY DIRECTORS

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 20000

View Document

27/11/1227 November 2012 REDUCE ISSUED CAPITAL 27/10/2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT

View Document

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR MARTIN DACK

View Document

18/11/1118 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REDUCE ISSUED CAPITAL 02/02/2010

View Document

23/02/1023 February 2010 STATEMENT BY DIRECTORS

View Document

23/02/1023 February 2010 SOLVENCY STATEMENT DATED 19/01/10

View Document

23/02/1023 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 34500

View Document

18/01/1018 January 2010 TERMINATE DIR APPOINTMENT

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PETER LIONEL RALEIGH HEWITT

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 S366A DISP HOLDING AGM 31/10/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 4NZ

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/09/02

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 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