J. A. MERLIN LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN KANE / 23/08/2018

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PERRETT / 23/08/2018

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA KANE

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PERRETT

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT 1 CHELVEY PUMPING STATION CHELVEY BACKWELL BRISTOL BS48 4AJ

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED PERRETT & KANE MACHINE SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PERRETT / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KANE / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PERRETT / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KANE / 16/11/2009

View Document

11/03/0911 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: UNIT 2 PUMPING STATION HOUSE CHELVEY LANE WEST TOWN BACKWELL BRISTOL AVON BS48 4AJ

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 34 PETHERTON ROAD HENGROVE BRISTOL BS14 9BP

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

02/01/912 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

13/11/9013 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 WD 11/05/89 AD 31/01/89--------- £ SI 98@1=98 £ IC 2/100

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 COMPANY NAME CHANGED PERRETT MACHINE SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 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