J SUMNER LIMITED

Company Documents

DateDescription
15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Return of final meeting in a members' voluntary winding up

View Document

17/04/2317 April 2023 Resignation of a liquidator

View Document

14/09/2214 September 2022 Declaration of solvency

View Document

14/09/2214 September 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY SUMNER / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUMNER / 27/01/2020

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY SUMNER

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUMNER / 31/05/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 34 KENSINGTON AVENUE PENWORTHAM PRESTON PR1 0EE

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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