JACK MOODY LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2022-09-26

View Document

18/04/2318 April 2023 Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-04-18

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-09-26

View Document

29/12/2129 December 2021 Resignation of a liquidator

View Document

15/11/1615 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/09/2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013328530008

View Document

22/08/1622 August 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/05/165 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2016

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/11/1523 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/1530 October 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
HOLLYBUSH FARM
WARSTONE ROAD SHARESHILL
NR WOLVERHAMPTON
WV10 7LX

View Document

05/10/155 October 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/06/1515 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013328530007

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIES

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE MOODY

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON GRIFFITHS

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOCKNULL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 AGREEMENT OF GUARANTEE AND DEBENTURE 27/03/2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE AUCOTT

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR JACK MOODY

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013328530005

View Document

01/04/141 April 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013328530006

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013328530005

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE BERNARD AUCOTT / 04/12/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN MORRIES / 30/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HOCKNULL / 30/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LESLIE GRIFFITHS / 30/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK MOODY / 30/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLACE MARTIN / 30/04/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/07/0129 July 2001 AUDITOR'S RESIGNATION

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

08/04/948 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

02/08/932 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/91

View Document

06/03/926 March 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/90

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED EVERPRAISE LIMITED CERTIFICATE ISSUED ON 13/01/92; RESOLUTION PASSED ON 20/12/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 COMPANY NAME CHANGED JACK MOODY LIMITED CERTIFICATE ISSUED ON 09/11/90; RESOLUTION PASSED ON 26/10/90

View Document

30/10/8930 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/88

View Document

14/02/8914 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

14/02/8914 February 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/86

View Document

05/02/885 February 1988 DISSOLUTION DISCONTINUED

View Document

10/10/8610 October 1986 RETURN MADE UP TO 05/06/85; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED JACK MOODY LANDSCAPE AND TURFING CONTRACTOR LIMITED CERTIFICATE ISSUED ON 18/09/86

View Document

06/10/776 October 1977 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