J AND J ATKINSON AND SONS LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIPHER JAMES ATKINSON / 25/11/2019

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN ATKINSON / 25/11/2019

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN ATKINSON / 25/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN ATKINSON / 25/11/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 6 BLACKWELL CLOSE WIGSTON LEICESTERSHIRE LE18 3LN

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/01/189 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/04/1615 April 2016 SAIL ADDRESS CHANGED FROM: C/O WH HARDING & CO LTD 39 FRIAR LANE LEICESTER LEICS LE1 5RB ENGLAND

View Document

15/04/1615 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 6 MARKET STREET LOUGHBOROUGH LEICS LE11 3EP ENGLAND

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ATKINSON / 23/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN ATKINSON / 23/03/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 31 BELL STREET WIGSTON MAGNA LEICESTERSHIRE LE18 1AD

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL ATKINSON

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 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