J.F. POTTS AND SON LIMITED

Company Documents

DateDescription
29/07/2129 July 2021 Final Gazette dissolved following liquidation

View Document

29/07/2129 July 2021 Final Gazette dissolved following liquidation

View Document

02/12/192 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2019:LIQ. CASE NO.1

View Document

03/12/183 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1

View Document

03/11/163 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016

View Document

29/10/1529 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM WALLSEND ROAD NORTH SHIELDS TYNE AND WEAR NE29 7FN

View Document

28/08/1428 August 2014 DECLARATION OF SOLVENCY

View Document

28/08/1428 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1428 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET KENT

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET KENT

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK POTTS / 29/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA PAULINE POTTS / 29/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET KENT / 29/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KENT / 29/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM NORHAM ROAD NORTH WEST CHIRTON INDUSTRIAL ESTATE NORTH SHIELDS TYNE AND WEAR NE29 8RH

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/08/0717 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 28/02/98

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/10/9215 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: UNIT 21 ALGERNON INDUSTRIAL ESTATE SHIREMOOR NEWCASTLE UPON TYNE

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/8726 February 1987 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