SJ N JOCK FREIGHT LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/11/1421 November 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCGRORY / 13/05/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH-JANE MCGRORY / 13/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED MANCHESTER KEYSTONE LTD CERTIFICATE ISSUED ON 23/01/08

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

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

View Document

17/04/0717 April 2007 S366A DISP HOLDING AGM 27/03/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 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