PAL JJH REALISATIONS 2007 LIMITED

Company Documents

DateDescription
28/06/0928 June 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/0928 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/11/0818 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2008:LIQ. CASE NO.1

View Document

22/09/0822 September 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/04/0829 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2008:LIQ. CASE NO.1

View Document

08/12/078 December 2007 STATEMENT OF PROPOSALS

View Document

07/12/077 December 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED JJ HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

18/10/0718 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER LANCASHIRE M1 5ES

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 AUDITOR'S RESIGNATION

View Document

13/12/0613 December 2006 FINANCE DOCS APPROVED 30/11/06

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/0522 December 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

06/12/056 December 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/0527 October 2005 APPLICATION FOR STRIKING-OFF

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 4 MARINE PARADE DAWLISH DEVON EX7 9DJ

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 S366A DISP HOLDING AGM 23/09/99

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 23/09/98; CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 07/11/97

View Document

29/07/9829 July 1998 � NC 2000000/5500000 07/11/97

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECT 320 APPROVE ACQU 12/02/97

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

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