WATSON JONES COMPONENTS LIMITED

Company Documents

DateDescription
01/09/151 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1519 February 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1414 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 APPLICATION FOR STRIKING-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

21/01/1221 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY KULWANT BENNING

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MULKH RAJ / 17/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: G OFFICE CHANGED 24/09/04 DALE STREET BILSTON WEST MIDLANDS WV14 7LE

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ORDER OF COURT - RESTORATION 10/09/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/05/044 May 2004 STRUCK OFF AND DISSOLVED

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: G OFFICE CHANGED 17/05/89 NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 070489

View Document

07/04/897 April 1989 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