JMJ LABORATORIES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MASON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR JONATHAN PAUL TURNER

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MR JONATHAN PAUL TURNER

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 APPLICATION FOR STRIKING-OFF

View Document

28/04/1428 April 2014 SOLVENCY STATEMENT DATED 22/04/14

View Document

28/04/1428 April 2014 STATEMENT BY DIRECTORS

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1428 April 2014 REDUCE ISSUED CAPITAL 22/04/2014

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY APPOINTED MR TIMOTHY CHARLES MASON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID STUBBINS

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR TIMOTHY CHARLES MASON

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILL / 30/08/2010

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN JACQUES

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR GAVIN HILL

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK JACQUES / 11/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MARTIN STEEVES / 11/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RILEY STUBBINS / 11/12/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FAZAL

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MR DAVID RILEY STUBBINS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN HORABIN

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED BABYTOWN LIMITED
CERTIFICATE ISSUED ON 15/05/09

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ASH

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BRINDLEY

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
1 WESTERN AVENUE
MATRIX PARK BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE PR7 7NB

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 13/12/92; CHANGE OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ADOPT MEM AND ARTS 261187

View Document

29/01/8729 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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