JOHN EKE AND PARTNERS LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/06/2015 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

05/09/195 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 9 SOUTH PARADE WAKEFIELD WEST YORKSHIRE WF1 1LR

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR MATTHEW PIKE

View Document

12/01/1512 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM

View Document

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

View Document

14/05/1414 May 2014 SECOND FILING FOR FORM AP03

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS JARLATH DELPHENE WADE

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEFAN BENKOV BENEV / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 01/10/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHAW / 04/06/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER SCOTT

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE SAMPSON

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HAMBLIN

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN SMITH

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY FLETCHER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FERGUSON

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN MILLEN AKA HAMBLIN

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/0528 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: CHURCH HOUSE 128 HIGH STREET MIDSOMER NORTON BATH BA3 2JJ

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/08/0318 August 2003 £ SR [email protected] 30/04/03

View Document

11/08/0311 August 2003 RE: CONTRACT OF PURCHAS 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RE 164 60B SHARES @ 10P 15/12/00

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 SHARES AGREEMENT OTC

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 S-DIV 27/01/99

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/08/9412 August 1994 NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/12/887 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/882 December 1988 NC INC ALREADY ADJUSTED

View Document

02/12/882 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/88

View Document

29/11/8829 November 1988 COMPANY NAME CHANGED EXTRAGREAT LIMITED CERTIFICATE ISSUED ON 30/11/88

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 091188

View Document

07/11/887 November 1988 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