JGP ENGINEERING LIMITED

Company Documents

DateDescription
18/01/1318 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1218 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/05/129 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2012

View Document

25/11/1125 November 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 NOTICE OF EXTENSION OF TIME PERIOD:LIQ. CASE NO.2

View Document

23/11/1123 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

16/11/1116 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

02/11/112 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY

View Document

21/10/1121 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009207,00009155

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/06/1121 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN PHILLIS

View Document

07/04/117 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009565

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WHELAN

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY PHILLIS / 18/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR DANIEL JOHN PHILLIS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/0925 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 225 SUMMER LANE WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8QB

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: 225 SUMMER LANE WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8QB

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 225 SUMMER LANE WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8QB

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: BRIDGE HOUSE BRIDGE STREET SHEFFIELD SOUTH YORKSHIRE S3 8NS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED B W M CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/99; RESOLUTION PASSED ON 05/01/99

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER M2 4EG

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 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