J E CRUSHER SERVICES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELLIOTT / 05/07/2012

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELLIOTT / 05/07/2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM JARVIS / 05/07/2012

View Document

02/05/132 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
C/O ASHGATES ACCOUNTANTS
COALVILLE BUSINESS CENTRE HERMITAGE INDUSTRIAL ESTATE
VULCAN WAY
COALVILLE
LEICESTERSHIRE
LE67 3FT

View Document

15/05/1215 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELLIOTT / 01/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM JARVIS / 01/10/2009

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
C/O ASAGATES ACCOUNTANTS
COALVILLE BUSINESS CENTRE
HERMITAGE IND EST VULCAN WAY
COALVILLE LEICS
LE67 3FT

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 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