J & C SHEET METALWORK LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/185 February 2018 APPLICATION FOR STRIKING-OFF

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MRS TERESE GILLIAN BIRD

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESE BIRD

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BIRD

View Document

21/01/1821 January 2018 CESSATION OF GARY JOHN BIRD AS A PSC

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/12/17

View Document

03/01/183 January 2018 PREVEXT FROM 31/08/2017 TO 01/12/2017

View Document

01/12/171 December 2017 Annual accounts for year ending 01 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
TURNPIKE HOUSE
1208-1210 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 2UA

View Document

08/11/128 November 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 06/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BIRD / 06/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR RITA BIRD

View Document

07/10/097 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED GARY JOHN BIRD LOGGED FORM

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR GARY JOHN BIRD

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 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