JACAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/07/107 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM
5 ST JOHNS COURT
VICARS LANE
CHESTER
CHESHIRE
CH1 1QE

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR CARA KIMPTON

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED RICHARD PARSONS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIMPTON / 01/01/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARA KIMPTON / 01/01/2008

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
12 NICHOLAS STREET
CHESTER
CHESHIRE
CH1 2NX

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 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