J & J (GLOUCESTER) LIMITED

Company Documents

DateDescription
25/10/1925 October 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1925 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/02/191 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2018:LIQ. CASE NO.1

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM, UNIT 1 NEWENT BUSINESS PARK NEWENT, GLOUCESTERSHIRE, GL18 1DZ

View Document

11/12/1711 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/12/1711 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1711 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/08/173 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 60 KINGS WALK, GLOUCESTER, GL1 1LA

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL WILKINS / 08/09/2014

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

04/07/134 July 2013 STATEMENT BY DIRECTORS

View Document

26/06/1326 June 2013 REDUCE ISSUED CAPITAL 10/06/2013

View Document

26/06/1326 June 2013 26/06/13 STATEMENT OF CAPITAL GBP 763

View Document

26/06/1326 June 2013 SOLVENCY STATEMENT DATED 10/06/13

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LARGE

View Document

02/01/132 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/132 January 2013 APPROVAL OF PURCHASE OF OWN SHARES 20/11/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER LARGE

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 19/05/10 NO CHANGES

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/05/0522 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 £ IC 3050/1525 10/06/03 £ SR 1525@1=1525

View Document

23/07/0323 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 COMPANY NAME CHANGED WILDSMITH (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GL1 1BZ

View Document

24/12/9624 December 1996 ALTER MEM AND ARTS 30/11/96

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9518 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 £ IC 40250/31250 30/06/90 £ SR 9000@1=9000

View Document

15/10/9015 October 1990 9000 £1 12/05/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: LENNOX HOUSE, SPA ROAD, GLOUCESTERSHIRE

View Document

30/05/8930 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/12/8612 December 1986 ANNUAL RETURN MADE UP TO 08/05/86

View Document

19/05/8319 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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