J.F. COOK (COMPRESSORS) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/06/2514 June 2025 Cessation of Spencer Dean Cooper as a person with significant control on 2022-06-23

View Document

14/06/2514 June 2025 Notification of Total Surfacing Solutions Limited as a person with significant control on 2022-06-23

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Change of details for a person with significant control

View Document

01/03/251 March 2025 Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-01

View Document

01/03/251 March 2025 Director's details changed for Mr Spencer Dean Cooper on 2025-02-26

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR SPENCER DEAN COOPER

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER DEAN COOPER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY ELLEN COOK

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CB22 3TG ENGLAND

View Document

21/07/2021 July 2020 CESSATION OF JOHN FRANCIS COOK AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELLEN COOK

View Document

09/07/209 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/2029 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/2026 June 2020 30/09/16 STATEMENT OF CAPITAL GBP 75

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COOK / 31/12/2016

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 3 3 MORLEYS PLACE SAWSTON CAMBRIDGE CB22 3TG ENGLAND

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 3 MORLEYS PLACE SWASTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COOK / 30/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON COOK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN COOK / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS COOK / 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN COOK / 31/12/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: COOKS YARD WAREHAMS LANE HERTFORD HERTS SG14 1LA

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/01/9530 January 1995 S252 DISP LAYING ACC 21/01/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: CECIL HOUSE ST. ANDREW STREET HERTFORD HERTS SG14 1JN

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/11/7525 November 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/75

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