JESSE BROAD LIMITED

Company Documents

DateDescription
07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES DRUMMOND

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

16/05/1316 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 14/04/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
9TH FLOOR WEST
114 KNIGHTSBRIDGE
LONDON
SW1X 7NN

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM:
9TH FLOOR WEST
BOWATER HOUSE
KNIGHTSBRIDGE
LONDON SW1X 7NN

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 EXEMPTION FROM APPOINTING AUDITORS 16/11/93

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM:
BOWATER HOUSE
KNIGHTSBRIDGE
LONDON
SW1X 7NN

View Document

08/05/928 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/09/9124 September 1991 S386 DISP APP AUDS 17/09/91

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED

View Document

08/03/918 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM:
BOWATER HOUSE
11 RIPON ROAD
HARROGATE
N.YORKS HG1 2JA

View Document

02/08/902 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM:
ATLANTIC STREET
BROADHEATH
ALTRINCHAM
CHESHIRE

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/08/8922 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 COMPANY NAME CHANGED
LEYTON STUDIOS LIMITED
CERTIFICATE ISSUED ON 02/02/89

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

14/12/8814 December 1988 EXEMPTION FROM APPOINTING AUDITORS 300987

View Document

30/11/8830 November 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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