SILVEY JEX LIMITED

Company Documents

DateDescription
08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM
BROOK POINT
1412 HIGH ROAD
WHETSTONE
LONDON
N20 9BH

View Document

01/09/161 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HENRY JEX / 31/05/2010

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 31/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SILVEY / 31/05/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM:
235 OLD MARYLEBONE ROAD
LONDON
NW1 5QT

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/11/973 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/9627 December 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM:
871 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 8QA

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM:
22 WELBECK STREET
LONDON
W1M 7PG

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/01/902 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/08/8823 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM:
HENRIETTA HOUSE
17-18 HENRIETTA STREET
LONDON
WC2E 8QX

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8616 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document


More Company Information