JONES FOUNDATION ENGINEERING LIMITED

Company Documents

DateDescription
23/01/1923 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1823 October 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

21/08/1821 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.3

View Document

04/12/154 December 2015 ORDER OF COURT TO WIND UP

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1313 September 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 18 October 2010 with full list of shareholders

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

30/05/1230 May 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

30/05/1230 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2012

View Document

21/05/1221 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2011

View Document

28/03/1228 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/10/1031 October 2010 Annual accounts for year ending 31 Oct 2010

View Accounts

03/09/103 September 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM OLD OLIVERS WITHINGTON LANE HESKIN CHORLEY LANCASHIRE PR7 5LU

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER JONES / 18/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 Annual accounts for year ending 31 Oct 2009

View Accounts

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT 14 ROSEBRIDGE WAY, INCE WIGAN LANCASHIRE WN1 3DP

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: UNIT 5 ROSEBRIDGE COURT ROSEBRIDGE WAY INCE WIGAN LANCASHIRE WN1 3DP

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 16 MOOR LANE LEIGH LANCASHIRE WN7 5JF

View Document

09/04/979 April 1997 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/04/979 April 1997 £ NC 1000/1060 17/03/97

View Document

09/04/979 April 1997 NC INC ALREADY ADJUSTED 17/03/97

View Document

09/04/979 April 1997 ISSUE SHARES 17/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: THE NURSERY 7 DOBB BROW ROAD WESTHOUGHTON BOLTON LANCASHIRE BL5 2AY

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/11/9520 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/12/9211 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED CHANCEMONEY LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

18/10/9118 October 1991 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