J.S. PAYNE LIMITED

Company Documents

DateDescription
07/10/177 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/177 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/06/1729 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/01/1713 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2016

View Document

01/07/161 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2016

View Document

01/07/161 July 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/02/169 February 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016

View Document

30/09/1530 September 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/09/1522 September 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

15/09/1515 September 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM PENSARN HOUSE CWM LANE HIGHCROSS NEWPORT GWENT NP10 9GQ

View Document

24/07/1524 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/04/1517 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 101

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MISS EMMA LOUISE PAYNE

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PAYNE / 06/06/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0418 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: 36,GODFREY ROAD NEWPORT GWENT NP9 4PE

View Document

22/06/9422 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

25/07/9125 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9112 July 1991 COMPANY NAME CHANGED FILBUK 250 LIMITED CERTIFICATE ISSUED ON 15/07/91

View Document

06/06/916 June 1991 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