J F S 2000 LIMITED

Company Documents

DateDescription
18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
8 THE CEDARS
WHICKHAM
NEWCASTLE UPON TYNE
TYNE & WEAR
NE16 5TH

View Document

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
43 HUTTON CLOSE
CROWTHER
WASHINGTON
TYNE & WEAR
NE38 0AH

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/12/1011 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RIDDELL / 15/11/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS PATRICIA JUNE RIDDELL

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY FRANCHESCA RIDDELL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 3 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QQ

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: G OFFICE CHANGED 30/12/99 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED TAKEREPORT LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

15/11/9915 November 1999 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