J.J.VICKERS & SONS LIMITED

Company Documents

DateDescription
23/04/1723 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1723 January 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/02/1510 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2015

View Document

11/02/1411 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/01/1429 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/01/1427 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2014

View Document

13/01/1413 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/143 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/05/139 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/05/138 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/04/1318 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/04/1317 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM UNIT 9, 35 REVENGE ROAD LORDSWOOD, CHATHAM KENT ME5 8DW

View Document

21/02/1321 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/1123 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 CHANGE PERSON AS DIRECTOR

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SUB-DIVISION 18/03/10

View Document

30/03/1030 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/09/095 September 2009 DIRECTOR APPOINTED STUART RADLETT

View Document

19/06/0919 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S PARTICULARS JOHN VICKERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/01/049 January 2004 NC INC ALREADY ADJUSTED 17/12/03

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0331 May 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/12/9224 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: G OFFICE CHANGED 29/09/88 UNIT 1 RIVERHURST HOUSE 2A PEMBROKE ROAD BROMLEY KENT BR1 2WB

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/08/8713 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

01/08/251 August 1925 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