J. & J. OSBORNE (ANGLIA) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/09/205 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF JILL KATHLEEN WALKER AS A PSC

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD WALKER / 26/07/2018

View Document

04/07/184 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH EDWARD WALKER

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL KATHLEEN OSBORNE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KATHLEEN OSBORNE / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH EDWARD WALKER / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD WALKER / 27/04/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O SHORTS 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD WALKER / 25/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KATHLEEN OSBORNE / 25/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: C/O MILLER & CO CHAR ACCOUNTANTS 4 THE GREEN HASLAND CHESTERFIELD S41 0LJ

View Document

07/09/017 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 93-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

03/10/963 October 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/09/9513 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 14 BOROUGH STREET CASTLE DONINGTON DERBY DE7 2LA

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 2 MARKET STREET ILKESTON DERBYSHIRE DE7 5QU

View Document

03/05/883 May 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/05/8718 May 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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