JJ UTILITIES LTD

Company Documents

DateDescription
10/01/1710 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1610 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/06/1629 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016

View Document

18/06/1518 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015

View Document

30/06/1430 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2014

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MORRIS

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SILVER

View Document

20/05/1320 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/05/133 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/05/133 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM ASHWELLS COURT ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9SR ENGLAND

View Document

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM CORNERS BENDLOWES ROAD GREAT BARDFIELD ESSEX CM7 4RR UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY BERNADETTE SILVER

View Document

18/08/1118 August 2011 SECRETARY APPOINTED PAUL DAVE SILVER

View Document

31/01/1131 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR RODNEY ASHTON

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED RODNEY ASHTON

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE MORRIS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED PAUL DAVID SILVER

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ALAN JAMES MORRIS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM CORNERS BENDLOWES ROAD GREAT BARDFIELD BRAINTREE ESSEX CM7 4RR

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM ADAM HOUSE 184 NORTH STREET ROMFORD ESSEX RM1 1DR

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 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