J & S COMPONENT ENGINEERING LIMITED

Company Documents

DateDescription
14/12/1114 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/09/1114 September 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/04/117 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2011:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 7 PREACHERS MEWS BINGLEY WEST YORKSHIRE BD16 4NT

View Document

29/09/1029 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008346,00006234

View Document

18/02/1018 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 5 COMMERCE PARK 19 COMMERCE WAY CROYDON SURREY CRO 4YL

View Document

03/02/103 February 2010 STATEMENT BY DIRECTORS

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/01/1021 January 2010 REDUCE ISSUED CAPITAL 20/01/2010

View Document

21/01/1021 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 294396

View Document

21/01/1021 January 2010 SOLVENCY STATEMENT DATED 20/01/10

View Document

20/01/1020 January 2010 SECRETARY APPOINTED LESLIE STEPHEN MASON

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY SELWYN RODRIGUES

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SELWYN RODRIGUES

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED LESLIE STEPHEN MASON

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ABBEY ROAD PARK ROYAL LONDON NW10 7RY

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

01/07/011 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/12/988 December 1998 225

View Document

20/11/9820 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: G OFFICE CHANGED 07/10/94 9 BERKELEY STREET LONDON W1X 5AD

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 ADOPT MEM AND ARTS 29/03/94

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 S386 DISP APP AUDS 14/01/93

View Document

08/12/928 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 AUDITOR'S RESIGNATION

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/912 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/918 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/9026 January 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/01/90

View Document

24/01/9024 January 1990 AUDITOR'S RESIGNATION

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: G OFFICE CHANGED 19/01/90 2 WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 ADOPT MEM AND ARTS 05/01/90

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/8910 October 1989 SECRETARY RESIGNED

View Document

05/10/895 October 1989 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