JSB RAIL LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED MECX RAIL LTD CERTIFICATE ISSUED ON 20/09/12

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/07/123 July 2012 COMPANY NAME CHANGED JSB RAIL LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

25/01/1225 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 CORPORATE SECRETARY APPOINTED ENCOMPASS SECRETARIAL SERVICES LTD

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY LORELEI MARINER

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LORELEI MARINER / 01/08/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARINER / 01/08/2010

View Document

03/02/113 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/09/1023 September 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

27/08/1027 August 2010 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 S366A DISP HOLDING AGM 17/03/2009

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM 3 FORDBRIDGE ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 6AH

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 155A WEST GREEN ROAD LONDON N15 5EA

View Document

23/01/0823 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

25/08/0425 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: G OFFICE CHANGED 15/05/04 SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 12 BIRCHWOOD DRIVE NANTWICH CHESHIRE CW5 6HR

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: G OFFICE CHANGED 27/12/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 Incorporation

View Document

20/12/0020 December 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