JJM RAIL LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012

View Document

20/09/1120 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1120 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/09/1120 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
DICKENS HOUSE GUITHAVON STREET
WITHAM
ESSEX
CM8 1BJ

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY PETER DENNETT

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER DENNETT / 23/11/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM
WORKSHOP 6 & 7 BASEPOINT BUSINESS CENTRE
MARSH WAY
RAINHAM
ESSEX
RM13 8EU

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
4 AZTEC ROW
BERNERS ROAD
LONDON
N1 0PW

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY GILLIAN CORSBY

View Document

23/12/0923 December 2009 SECRETARY APPOINTED PETER DENNETT

View Document

15/12/0915 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL REEVES

View Document

16/04/0916 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MAPP / 18/12/2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY C & P SECRETARIES LIMITED

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR C & P REGISTRARS LIMITED

View Document

28/10/0828 October 2008 PREVSHO FROM 31/10/2008 TO 31/07/2008

View Document

17/10/0817 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED GEORGE FITZJAMES MAPP

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MICHAEL JOHN REEVES

View Document

17/10/0817 October 2008 ALLOTMENT OF SHARES 30/09/2008

View Document

17/10/0817 October 2008 SECRETARY APPOINTED GILLIAN MARY CORSBY

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED PORTRUSH LIMITED
CERTIFICATE ISSUED ON 23/09/08

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 Incorporation

View Document

21/10/0321 October 2003 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