JR MCCOYS LIMITED

Company Documents

DateDescription
16/05/1116 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM FIOSAM HOUSE 25 STATION ROAD NEW BARNET HERTS EN5 1PH

View Document

10/05/1110 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005398,00009585

View Document

10/05/1110 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/09/1024 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA QUIRK

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED RODERICK FRANCIS WALKER

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM BARN COTTAGE TYE COMMON ROAD, LITTLE BURSTEAD BILLERICAY ESSEX CM12 9SS

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED RODERICK IAN WALKER

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER QUIRK

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR HARRIET QUIRK

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR FIONA BEBBINGTON

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ROSALIND WHEELER

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: G OFFICE CHANGED 11/06/99 73 BLUE HOUSE LANE LIMPSFIELD SURREY RH8 OAP

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 27/04/98

View Document

15/06/9815 June 1998 � NC 42000/50000 27/04/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 � NC 5000/42000 21/11/97

View Document

11/01/9811 January 1998 NC INC ALREADY ADJUSTED 21/11/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 � NC 500/2000 16/02/95

View Document

23/02/9523 February 1995 NC INC ALREADY ADJUSTED 16/02/95

View Document

08/02/958 February 1995 AUDITOR'S RESIGNATION

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 CAPIT 12/04/94

View Document

23/05/9423 May 1994 � NC 5000/5400 12/04/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/01/938 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: G OFFICE CHANGED 30/09/92 16 ST JOHN STREET LONDON EC1M 4AY

View Document

30/09/9230 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 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