ESS & JAY LIMITED

Company Documents

DateDescription
14/01/1214 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1114 October 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

08/07/098 July 2009 ORDER OF COURT TO WIND UP

View Document

05/05/095 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/04/0928 April 2009 ORDER OF COURT TO WIND UP

View Document

28/04/0928 April 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

21/12/0821 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/11/0824 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2008

View Document

19/05/0819 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2008

View Document

30/04/0830 April 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/12/0710 December 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/08/0720 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

05/07/075 July 2007 STATEMENT OF PROPOSALS

View Document

24/05/0724 May 2007 APPOINTMENT OF ADMINISTRATOR

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 114 TILT ROAD COBHAM SURREY KT11 3JH

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 COMPANY NAME CHANGED ESS & JAY EXPORTS LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/01/9710 January 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/01/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/955 December 1995 Incorporation

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