JOH GROUP LIMITED

Company Documents

DateDescription
21/09/0121 September 2001 DISSOLVED

View Document

21/06/0121 June 2001 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

12/04/0112 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0020 October 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0020 April 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/9929 October 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/07/9929 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

12/05/9912 May 1999 SHARES AGREEMENT OTC

View Document

12/05/9912 May 1999 SHARES AGREEMENT OTC

View Document

16/10/9816 October 1998 RE PROPERTY AGREE 23/09/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: G OFFICE CHANGED 12/10/98 10 PARK PLACE LONDON SW1A 1LP

View Document

08/10/988 October 1998 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/988 October 1998 APPOINTMENT OF LIQUIDATOR

View Document

08/10/988 October 1998 DECLARATION OF SOLVENCY

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED J.O. HAMBRO & COMPANY LTD. CERTIFICATE ISSUED ON 30/09/98

View Document

25/09/9825 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/09/98

View Document

25/09/9825 September 1998 RE SHARES 22/09/98

View Document

25/09/9825 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/09/98

View Document

25/09/9825 September 1998 ADOPT MEM AND ARTS 22/09/98

View Document

13/05/9813 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 P.O.S 20/03/97

View Document

10/04/9710 April 1997 � IC 5000000/4000000 20/03/97 � SR 1000000@1=1000000

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: G OFFICE CHANGED 14/08/95 30 QUEEN ANNES GATE LONDON SW1H 9AB

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/927 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 21/02/89; NO CHANGE OF MEMBERS

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8614 November 1986 NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: G OFFICE CHANGED 22/08/86 FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

02/08/862 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 COMPANY NAME CHANGED ALNERY NO. 458 LIMITED CERTIFICATE ISSUED ON 13/06/86

View Document

07/05/867 May 1986 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