A J WILKINSON LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/07/2121 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/10/1930 October 2019 | CORPORATE SECRETARY APPOINTED L J HANBURY LTD |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, SECRETARY LINDA HANBURY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, SECRETARY JACKIE WILKINSON |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JACKIE WILKINSON |
06/04/116 April 2011 | SECRETARY APPOINTED MRS LINDA HANBURY |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACKIE WILKINSON / 09/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ADRIAN WILKINSON / 09/05/2010 |
14/05/1014 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE WILKINSON / 09/05/2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILKINSON / 09/05/2009 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 25 BEACONSFIELD STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1AY |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | SECRETARY RESIGNED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
31/05/0131 May 2001 | NEW DIRECTOR APPOINTED |
31/05/0131 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/019 May 2001 | 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