SIMON JAY LIMITED

Company Documents

DateDescription
04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2012:LIQ. CASE NO.2

View Document

21/12/1121 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011:LIQ. CASE NO.2

View Document

07/07/117 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011:LIQ. CASE NO.2

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010:LIQ. CASE NO.2

View Document

29/06/1029 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2010:LIQ. CASE NO.2

View Document

04/06/094 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009071,00009280

View Document

10/01/0910 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2008:LIQ. CASE NO.1

View Document

07/08/087 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/07/0828 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/06/0817 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009071,00009280

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: 11 JACKNELL ROAD DODWELLS BRIDGE INDUSTRIAL ESTATE, HINCKLEY LEICESTERSHIRE LE10 3BS

View Document

03/06/083 June 2008 DIRECTOR'S PARTICULARS IAN MARTIN

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 11 JACKNELL ROAD DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY LEICESTERSHIRE LE10 3BS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: HOLYWELL HOUSE PARSONS LANE HINCKLEY LEICS LE10 1XT

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/969 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993

View Document

05/09/935 September 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/11/8713 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8713 November 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: G OFFICE CHANGED 23/06/87 BRUNEL HOUSE BRUNEL ROAD HINCKLEY LEICESTERSHIRE

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

17/04/8517 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

13/05/7513 May 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information