JAMES THOMAS ENGINEERING LIMITED

Company Documents

DateDescription
06/03/176 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017

View Document

27/09/1627 September 2016 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
HARRISONS BUSINESS RECOVERY AND INCOLVENCY LIMITED 28 FOREGATE STREET
WORCESTER
WORCESTERSHIRE
WR1 1DS

View Document

12/09/1612 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1612 September 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/01/1625 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/166 January 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/08/1521 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2015

View Document

20/02/1520 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2015

View Document

22/10/1422 October 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/09/1411 September 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/08/1428 August 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
SUITE 1A SHIRE BUSINESS PARK
WAINWRIGHT ROAD
WORCESTER
WORCESTERSHIRE
WR4 9FA

View Document

23/07/1423 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/12/1312 December 2013 23/10/13 NO CHANGES

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 23/10/11 NO CHANGES

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR PAUL JOHN YOUNG

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 23/10/10 NO CHANGES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK CLARKE / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WALTERS / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HICKINBOTHAM / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS / 16/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: NAVIGATION COMPLEX NAVIGATION ROAD DIGLIS TRADING ESTATE WORCESTER WR5 3DE

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/11/00

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: STATION APPROACH PERSHORE TRAD EST PINVIN NR PERSHORE WORCS WR10 2DB

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/11/91

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

13/02/7913 February 1979 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