J.MCLEAN & PARTNERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/10/1517 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1517 July 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/05/1521 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6NR

View Document

19/05/1419 May 2014 DECLARATION OF SOLVENCY

View Document

19/05/1419 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1419 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/1312 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 350000

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA IRENE MCLEAN / 12/11/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA MCLEAN

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 63 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

12/11/0912 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MRS SANDRA IRENE MCLEAN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: C/O COBBETTS ONE COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AJ

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: C/O LEE CROWDER SOLICITORS 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 25 MEER STREET STRATFORD UPON AVON CV37 6QB

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: DENNING HOUSE GEORGE STREET WOLVERHAMPTON WV2 4DP

View Document

02/12/942 December 1994

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 Accounts for a small company made up to 1993-12-31

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 Accounts for a small company made up to 1992-12-31

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: HEANTON HOUSE SALON STREET WOLVERHAMPTON WV3 0SH

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 Accounts for a small company made up to 1991-12-31

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991

View Document

19/11/9119 November 1991 Accounts for a small company made up to 1990-12-31

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990

View Document

24/10/9024 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 Accounts for a small company made up to 1989-12-31

View Document

24/10/9024 October 1990

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/02/901 February 1990 Accounts for a small company made up to 1988-12-31

View Document

01/02/901 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/02/8910 February 1989 Accounts for a small company made up to 1987-12-31

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/12/8716 December 1987

View Document

16/12/8716 December 1987 Accounts for a small company made up to 1986-12-31

View Document

16/12/8716 December 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987

View Document

03/03/873 March 1987

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 Accounts for a small company made up to 1985-12-31

View Document

29/01/7529 January 1975 MEMORANDUM 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