J W DUFTON & SONS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 STRUCK OFF AND DISSOLVED

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM STONEY RIDGE YARD 25 NORTH BANK ROAD STONEY RIDGE BINGLEY BEADFORD BD16 1UH

View Document

18/03/1118 March 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAWSON / 01/11/2009

View Document

05/02/105 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MAWSON / 01/11/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/03/07

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED C.J.J. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 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