J.C.SUDDERS LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/2016 March 2020 NOTICE OF COMPLETION OF WINDING UP

View Document

25/06/1825 June 2018 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

25/06/1825 June 2018 ORDER OF COURT TO WIND UP

View Document

23/06/1823 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/01/188 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/07/176 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/07/173 July 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/01/179 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2016

View Document

12/09/1612 September 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

12/09/1612 September 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

04/07/164 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2016

View Document

04/07/164 July 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/05/1628 May 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/12/1522 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2015

View Document

13/08/1513 August 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/07/1531 July 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/07/1530 July 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY

View Document

12/06/1512 June 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/02/1223 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/03/1115 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SUDDERS / 02/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SUDDERS / 02/03/2010

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 13A CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 £ IC 25100/20100 13/06/00 £ SR 5000@1=5000

View Document

08/09/008 September 2000 ADOPT MEM AND ARTS 06/06/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

25/07/9825 July 1998 ACC. REF. DATE EXTENDED FROM 30/10/98 TO 31/12/98

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 £ NC 25000/25100 25/06/

View Document

03/07/973 July 1997 VARYING SHARE RIGHTS AND NAMES 25/06/97

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

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

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 02/11/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/89

View Document

13/03/8913 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/88

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED

View Document

02/09/862 September 1986 GAZETTABLE DOCUMENT

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/85

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 22/02/86; FULL LIST OF MEMBERS

View Document

26/10/5926 October 1959 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