J.S. RICHARDSON LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

19/01/1119 January 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART RICHARDSON / 31/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN RICHARDSON / 31/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: WESTMINSTER HOUSE 188/190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ

View Document

12/11/9912 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

04/10/934 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/08/9115 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 Accounts for a small company made up to 1987-05-31

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/10/8614 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

16/08/8616 August 1986 REGISTERED OFFICE CHANGED ON 16/08/86 FROM: 334/338 LICHFIELD ROAD MERE GREEN SUTTON COLDFIELD

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