JOHN KELLY CONTRACTS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

27/06/1227 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011

View Document

04/07/114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2011

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010

View Document

08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2010

View Document

14/01/1014 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM RINGLEY PARK HOUSE 59 REIGATE RD REIGATE SURREY RH2 0QJ

View Document

29/12/0829 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

29/12/0829 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/12/0829 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/0829 December 2008 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

14/03/0814 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/02/9710 February 1997 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