SJ N JOCK FREIGHT LIMITED
Company Documents
Date | Description |
---|---|
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/11/1421 November 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGRORY / 13/05/2010 |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH-JANE MCGRORY / 13/05/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/0823 January 2008 | COMPANY NAME CHANGED MANCHESTER KEYSTONE LTD CERTIFICATE ISSUED ON 23/01/08 |
01/11/071 November 2007 | NEW SECRETARY APPOINTED |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 21 MIDDLE CLOSE SWADLINCOTE DERBY DE11 0EF |
23/10/0723 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB |
17/04/0717 April 2007 | S366A DISP HOLDING AGM 27/03/07 |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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