J. & E. PAGE (MERTHYR) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Registered office address changed from Gills Lap Bell Lane Nutley Uckfield East Sussex TN22 3PD to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-14

View Document

14/04/2514 April 2025 Statement of affairs

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Termination of appointment of Naomi Janine Searle as a director on 2024-01-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Paul Anthony Robinson as a director on 2022-10-10

View Document

07/02/227 February 2022 Appointment of Miss Naomi Janine Searle as a director on 2022-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SEARLE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR PAUL ANTHONY ROBINSON

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/05/194 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE SEARLE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/06/182 June 2018 DIRECTOR APPOINTED MRS ELAINE FLORENCE SEARLE

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIRVANA NAEF

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR BENJAMIN DAVID SEARLE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR PHILIP JOHN SEARLE

View Document

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

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

15/05/1615 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS NIRVANA NAEF

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR FEDERICO NAEF

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

12/05/1512 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM LUKASHYA BELL LANE NUTLEY UCKFIELD EAST SUSSEX TN22 3PD ENGLAND

View Document

05/05/145 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN SEARLE / 01/11/2013

View Document

05/05/145 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 22 EPSOM ROAD FURNACE GREEN CRAWLEY WEST SUSSEX RH10 6LU ENGLAND

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEARLE

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR GIORGIO NAEF

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR FEDERICO NAEF

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/11

View Document

31/05/1231 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/10

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT 1 SWALLOWFIELD WAY DAWLEY ROAD HAYES MIDDLESEX UB3 1DQ

View Document

08/06/118 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS / 24/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/06

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 230 FLOWER MARKET NEW COVENT GARDEN MARKET LONDON SW8 5LZ

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/03

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/97

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 5 BLOOMSBURY PLACE LONDON WC1A 2QA

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/91

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/86

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/85

View Document

11/08/8611 August 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

26/09/7726 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/77

View Document

13/02/6313 February 1963 CERTIFICATE OF INCORPORATION

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