JACKSONS POWER TRANSMISSION LIMITED

Company Documents

DateDescription
15/05/1315 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2013

View Document

01/05/131 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

30/04/1330 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/04/1310 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2013

View Document

25/10/1225 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/10/124 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM CANAL LANE TUNSTALL STOKE ON TRENT ST6 4PA

View Document

19/09/1219 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY APPOINTED GAIL BRYAN

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM GREGORY

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE JACKSON

View Document

03/12/103 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD JACKSON / 14/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNE JACKSON / 14/11/2009

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/02/08

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/11/94; CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: UNIT 11 SCOTT LIDGETT INDUSTRIAL ESTATE SCOTT LIDGETT RD LONGPORT STOKE-ON-TRENT ST6 4LX

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 AUDITOR'S RESIGNATION

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/11/92;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

18/03/8818 March 1988 WD 15/02/88 AD 06/08/87--------- � SI 98@1=98 � IC 2/100

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

07/09/877 September 1987 ADOPT MEM AND ARTS 060887

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 COMPANY NAME CHANGED KERRIGAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/08/87

View Document

24/08/8724 August 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 24/08/87

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: G OFFICE CHANGED 24/08/87 110 WHITCHURHC ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 CERTIFICATE OF INCORPORATION

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