JIG AND BRACKET HIRE LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/10/1429 October 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY

View Document

20/10/1120 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HUNT / 14/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HUNT / 14/09/2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES HUNT / 22/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HUNT / 22/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HUNT / 22/10/2010

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/10/0712 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
18,WHIFFLER ROAD
NORWICH
NORFOLK
NR3 2AZ

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM:
27 EAST STREET
LEICESTER
LEICESTERSHIRE
LE1 6NB

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/10/94; 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

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

20/08/8620 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

19/04/7819 April 1978 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/06/3923 June 1939 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