JOWETT JAVELIN LTD

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

27/06/1027 June 2010 Annual return made up to 29 June 2009 with full list of shareholders

View Document

27/06/1027 June 2010 REGISTERED OFFICE CHANGED ON 27/06/2010 FROM P O BOX 57 6 DERBY STREET ORMSKIRK L39 2JE

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HEATHCOTE

View Document

22/08/0722 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/12/041 December 2004 COMPANY NAME CHANGED F F P F LTD CERTIFICATE ISSUED ON 01/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: G OFFICE CHANGED 21/10/04 24 UPPER DICCONSON STREET WIGAN WN1 2AG

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED FAMILY FRIEND PETFOODS LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: G OFFICE CHANGED 15/04/03 3 PAXTON PLACE WEST PIMBO SKELMERSDALE WN8 9QH

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 Incorporation

View Document

29/06/0029 June 2000 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