J & C POMROY LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

26/04/2226 April 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Change of details for Mr John David Pomroy as a person with significant control on 2022-01-11

View Document

19/01/2219 January 2022 Change of details for Mrs Carolynne Pomroy as a person with significant control on 2022-01-11

View Document

19/01/2219 January 2022 Secretary's details changed for Carolynne Pomroy on 2022-01-11

View Document

19/01/2219 January 2022 Director's details changed for Carolynne Pomroy on 2022-01-11

View Document

19/01/2219 January 2022 Director's details changed for Mr John David Pomroy on 2022-01-11

View Document

12/10/2112 October 2021 Satisfaction of charge 1 in full

View Document

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

12/09/2012 September 2020 REGISTERED OFFICE CHANGED ON 12/09/2020 FROM UNIT 2 PLANKS LANE WOMBOURNE WOLVERHAMPTON SOUTH STAFFS WV5 8EB ENGLAND

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

12/03/1912 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

18/09/1318 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 SAIL ADDRESS CREATED

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNNE POMROY / 12/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

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

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 60 PENLEIGH GARDENS WOMBOURNE STAFFORDSHIRE WV5 8EJ

View Document

18/09/0918 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 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