J & C POMROY LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/04/234 April 2023 | Final Gazette dissolved following liquidation |
| 04/04/234 April 2023 | Final Gazette dissolved following liquidation |
| 04/01/234 January 2023 | Return of final meeting in a members' voluntary winding up |
| 09/05/229 May 2022 | Registered office address changed from Unit 2 Wombrook Business Park Planks Lane Wombourne South Staffordshire WV5 8EB England to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 2022-05-09 |
| 26/04/2226 April 2022 | Appointment of a voluntary liquidator |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 19/01/2219 January 2022 | Change of details for Mr John David Pomroy as a person with significant control on 2022-01-11 |
| 19/01/2219 January 2022 | Change of details for Mrs Carolynne Pomroy as a person with significant control on 2022-01-11 |
| 19/01/2219 January 2022 | Secretary's details changed for Carolynne Pomroy on 2022-01-11 |
| 19/01/2219 January 2022 | Director's details changed for Carolynne Pomroy on 2022-01-11 |
| 19/01/2219 January 2022 | Director's details changed for Mr John David Pomroy on 2022-01-11 |
| 12/10/2112 October 2021 | Satisfaction of charge 1 in full |
| 22/04/2122 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
| 12/09/2012 September 2020 | REGISTERED OFFICE CHANGED ON 12/09/2020 FROM UNIT 2 PLANKS LANE WOMBOURNE WOLVERHAMPTON SOUTH STAFFS WV5 8EB ENGLAND |
| 14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 12/03/1912 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
| 06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM UNIT 2 WOMBOURNE ENTERPRISE PARK BRIDGNORTH ROAD WOMBOURNE WEST MIDLANDS WV5 0AL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/09/1516 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/09/1318 September 2013 | SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM |
| 18/09/1318 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/09/1217 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
| 26/06/1226 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/09/1112 September 2011 | SAIL ADDRESS CREATED |
| 12/09/1112 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
| 13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNNE POMROY / 12/09/2010 |
| 13/09/1013 September 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
| 05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 2 WOMBOURNE ENTERPRISE PARK BRIDNORTH ROAD WOMBOURNE WEST MIDLANDS WV5 0AL UNITED KINGDOM |
| 21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 60 PENLEIGH GARDENS WOMBOURNE STAFFORDSHIRE WV5 8EJ |
| 18/09/0918 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
| 08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 12/09/0812 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 12/09/0712 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
| 20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 29/09/0629 September 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
| 21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 01/11/051 November 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
| 14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 30/09/0430 September 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
| 10/08/0410 August 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
| 13/03/0413 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/10/033 October 2003 | DIRECTOR RESIGNED |
| 03/10/033 October 2003 | SECRETARY RESIGNED |
| 03/10/033 October 2003 | NEW DIRECTOR APPOINTED |
| 03/10/033 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/09/0312 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J & C POMROY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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