J.L.J. ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
JAMES HOUSE STONECROSS BUSINESS PARK
YEW TREE WAY
WARRINGTON
CHESHIRE
WA3 3JD
ENGLAND

View Document

22/10/1322 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/10/1322 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1322 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE JAMES

View Document

28/06/1328 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN THOMPSON / 01/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE NORMAN JAMES / 01/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE JAMES / 01/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNIFF / 01/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE NORMAN JAMES / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE JAMES / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNIFF / 01/10/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

05/02/975 February 1997 NC INC ALREADY ADJUSTED 01/10/95

View Document

05/02/975 February 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 NC INC ALREADY ADJUSTED 01/10/95

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED J.L.J. EFFLUENT SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 101 ST GEORGE'S ROAD BOLTON BL1 2BY

View Document

19/12/9419 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/02/948 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

06/01/946 January 1994 COMPANY NAME CHANGED MORLAC LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

01/12/931 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information