JR & DJ CLEMENT LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1210 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 11 August 2011

View Document

09/12/119 December 2011 PREVEXT FROM 31/05/2011 TO 11/08/2011

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CLEMENT / 01/05/2011

View Document

04/12/114 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CLEMENT / 19/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD CLEMENT / 19/11/2009

View Document

01/12/091 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MAY CLEMENT / 19/11/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/05/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/05/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/00

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/96

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/93

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9116 February 1991

View Document

16/02/9116 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/02/9116 February 1991

View Document

08/02/918 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991

View Document

30/01/9130 January 1991 COMPANY NAME CHANGED SECUREADD LIMITED CERTIFICATE ISSUED ON 31/01/91

View Document

30/01/9130 January 1991 ALTER MEM AND ARTS 21/12/90

View Document

28/01/9128 January 1991 ALTER MEM AND ARTS 06/12/90

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: G OFFICE CHANGED 28/01/91 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 19/11/90

View Document

19/11/9019 November 1990 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