JOHN CORY AND SONS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

11/07/1911 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1911 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 30015

View Document

03/07/193 July 2019 SECRETARY APPOINTED MRS ISABELLA JANE CORY

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY ANNA CORY

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MEYRICK JOHN NEVILLE OWENS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN DUNSEATH

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ORANGE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH CORY

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA CORY

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 1 PORTH COTTAGES ST. BRIDES-SUPER-ELY CARDIFF CF5 6HE

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHRISTOPHER JOHN CORY / 29/04/2019

View Document

25/01/1925 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1918 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 98049

View Document

18/01/1918 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1918 January 2019 08/11/18 STATEMENT OF CAPITAL GBP 200100

View Document

15/01/1915 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE ROBERTS

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ROBERTS

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR RHIANNON CORY

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000600660007

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LARBY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN HUTTON

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE SARAH CORY / 20/05/2016

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000600660007

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000600660006

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 1 PORTH COTTAGES PETERSTON SUPER ELY CARDIFF CF5 6HE

View Document

17/05/1317 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 1 PORTH COTTAGES ST. BRIDES-SUPER-ELY CARDIFF CF5 6HE WALES

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHARLOTTE DUNSEATH / 20/04/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1125 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNON CECIL JOANNA CORY / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE SARAH CORY / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHARLOTTE DUNSEATH / 20/02/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ALISON HUTTON / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GUY BURTON LARBY / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY GEORGINA ANN ROBERTS / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK CORY / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ORANGE / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA BRIDGET MARY CORY / 23/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM MOUNT STUART HOUSE MOUNT STUART SQUARE CARDIFF CF1 6QL

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

16/03/9616 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 23/04/93; CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 23/04/92; CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

03/06/893 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 SECRETARY RESIGNED

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 ***** MEM AND ARTS ********

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/5617 April 1956 MEMORANDUM 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