JEL BUILDING MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/11/0911 November 2009 STATEMENT BY DIRECTORS

View Document

11/11/0911 November 2009 REDUCE ISSUED CAPITAL 23/10/2009

View Document

11/11/0911 November 2009 11/11/09 STATEMENT OF CAPITAL GBP 1

View Document

11/11/0911 November 2009 SOLVENCY STATEMENT DATED 22/10/09

View Document

17/04/0917 April 2009 STATEMENT BY DIRECTORS

View Document

17/04/0917 April 2009 MIN DETAIL AMEND CAPITAL EFF 17/04/09

View Document

17/04/0917 April 2009 REDUCE ISSUED CAPITAL 27/03/2009

View Document

17/04/0917 April 2009 SOLVENCY STATEMENT DATED 27/03/09

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ARTICLES OF ASSOCIATION

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/015 September 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 S252 DISP LAYING ACC 02/09/98

View Document

16/09/9816 September 1998 S386 DISP APP AUDS 02/09/98

View Document

16/09/9816 September 1998 S366A DISP HOLDING AGM 02/09/98

View Document

05/08/985 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/04/9828 April 1998 AUDITOR'S RESIGNATION

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

20/02/9720 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 15/12/94; CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 AUDITOR'S RESIGNATION

View Document

15/06/9415 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/9415 June 1994 ADOPT MEM AND ARTS 27/05/94

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: SECURITY HOUSE TWICKENHAM ROAD FELTHAM MIDDLESEX TW13 6JQ

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/01/9417 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992

View Document

23/04/9223 April 1992

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 S369(4) SHT NOTICE MEET 01/12/91

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 EXEMPTION FROM APPOINTING AUDITORS 01/03/89

View Document

20/12/9020 December 1990 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/905 February 1990 ADOPT MEM AND ARTS 25/01/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED J.E.L. ENERGY CONSERVATION SERVI CES LIMITED CERTIFICATE ISSUED ON 01/10/89

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 EXEMPTION FROM APPOINTING AUDITORS 010389

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: BRAMHALL MOOR LANE INDUSTRIAL PARK PEPPER ROAD HAZEL GROVE STOCKPORT SK7 5BW

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/01/8926 January 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 AUDITOR'S RESIGNATION

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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