J.S. MEANS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 APPLICATION FOR STRIKING-OFF

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/04/1118 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

05/07/105 July 2010 SUBDIVISION 08/06/2010

View Document

05/07/105 July 2010 SUB-DIVISION 08/06/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN MEANS / 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH MEANS / 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH MEANS / 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN MEANS / 29/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/04/0510 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/01

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: G OFFICE CHANGED 01/12/94 C/O MILLS & REEVE 3-7 REDWELL STREET NORWICH NR2 4TJ

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information