JESSOPS PLC

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM JESSOP HOUSE SCUDAMORE ROAD LEICESTER LE3 1TZ

View Document

04/02/104 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/02/104 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00008846

View Document

04/02/104 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 CURREXT FROM 30/09/2009 TO 30/11/2009

View Document

26/03/0926 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0916 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/03/087 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

06/03/086 March 2008 ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0712 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 16/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 INTERIM ACCOUNTS MADE UP TO 27/03/05

View Document

23/02/0523 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/11/0423 November 2004 CONSO 03/11/04

View Document

23/11/0423 November 2004 S-DIV 03/11/04

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 LISTING OF PARTICULARS

View Document

15/10/0415 October 2004 REREG PRI-PLC 14/10/04

View Document

15/10/0415 October 2004 AUDITORS' REPORT

View Document

15/10/0415 October 2004 AUDITORS' STATEMENT

View Document

15/10/0415 October 2004 BALANCE SHEET

View Document

15/10/0415 October 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/10/0415 October 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/10/0415 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/10/041 October 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED JESSOPS LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED CAMERA EQUITY LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 SHARES AGREEMENT OTC

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 23/10/02

View Document

08/11/028 November 2002 � NC 188100/20820408 23/

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/021 October 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

01/10/021 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/021 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 � NC 100/188100 12/09

View Document

01/10/021 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/021 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: G OFFICE CHANGED 30/09/02 MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED INTERCEDE 1803 LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 Incorporation

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