JONROW LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1312 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/08/135 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013

View Document

13/07/1213 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007242

View Document

13/07/1213 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/07/1213 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

24/01/1224 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

19/01/1219 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS LEE ROWLEY

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: SOUTHFIELDS INDUSTRIAL PARK 1 HORNSBY SQUARE BASILDON ESSEX SS15 6SD

View Document

21/01/0721 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED JONROW MAINTENANCE LIMITED CERTIFICATE ISSUED ON 14/11/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 ALTER ARTICLES 14/03/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 4 HORNSBY SQUARE SOUTHFIELDS INDUSTRIAL PARK LAINDON ESSEX SS15 6SD

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 7 BRITANNIA COURT WOLLASTON WAY BASILDON ESSEX SS13 1EU

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 COMPANY NAME CHANGED JONROW (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 06/01/98

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/972 September 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/07/9722 July 1997 � IC 1000/600 23/06/97 � SR 400@1=400

View Document

22/07/9722 July 1997 POS 400X�1SHRS 23/06/97

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/11/95

View Document

28/11/9528 November 1995

View Document

29/09/9529 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 RETURN MADE UP TO 30/11/92; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 � IC 1000/800 23/07/92 � SR 200@1=200

View Document

07/08/927 August 1992 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/07/9216 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/05/8711 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

22/08/6622 August 1966 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