J.R. EMERY LIMITED

Company Documents

DateDescription
29/04/1329 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1329 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/04/1329 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY CLAIRE EMERY / 13/10/2010

View Document

09/09/109 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROY EMERY / 22/08/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MS KAY CLAIRE EMERY

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/11/03

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 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