J.J. AND K.D. LABOUR SUPPLIES LIMITED

Company Documents

DateDescription
29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
THE OLD POST OFFICE
14-18 HERALDS WAY
SOUTH WOODHAM FERRERS
ESSEX
CM3 5TQ

View Document

15/05/0715 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/074 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

16/10/0616 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

15/09/0615 September 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS; AMEND

View Document

09/05/059 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED
J.J.& K.D. CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 13/06/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
895 HIGH ROAD
CHADWELL HEATH
ROMFORD
ESSEX RM6 4HL

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED
J.L.S. CONSTRUCTION LTD
CERTIFICATE ISSUED ON 24/10/01

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 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