JOSEPH KAYE HOLDINGS LIMITED

Company Documents

DateDescription
06/06/196 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2019:LIQ. CASE NO.1

View Document

07/06/187 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2018:LIQ. CASE NO.1

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM THE PINNACLE 5TH FLOOR 67 ALBION STREET LEEDS LEEDS WEST YORKSHIRE LS1 5AA

View Document

22/06/1722 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM PEPPER ROAD LEEDS WEST YORKSHIRE LS10 2PP

View Document

12/04/1612 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1612 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1612 April 2016 DECLARATION OF SOLVENCY

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR HARRY DAN GRIFFITHS

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR SIMON WILLIAM BARNES

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR PAUL MARTIN BERTIE

View Document

29/02/1629 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/1524 November 2015 ALTER ARTICLES 02/10/2015

View Document

20/10/1520 October 2015 ALTER ARTICLES 02/10/2015

View Document

09/10/159 October 2015 CURREXT FROM 30/11/2015 TO 31/05/2016

View Document

16/05/1516 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN COOPER

View Document

28/02/1328 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 126000

View Document

12/07/1212 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1226 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

20/03/1220 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 130000

View Document

20/03/1220 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 134000

View Document

14/12/1114 December 2011 COMPANY BUSINESS 29/11/2011

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 03/02/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COOPER / 03/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COOPER / 03/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURPHY / 03/02/2010

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 AUDITOR'S RESIGNATION

View Document

24/12/0824 December 2008 GBP IC 141413/138000 28/11/08 GBP SR 3413@1=3413

View Document

21/11/0821 November 2008 GBP IC 144826/141413 31/10/08 GBP SR 3413@1=3413

View Document

07/11/087 November 2008 AUDITOR'S RESIGNATION

View Document

04/11/084 November 2008 GBP IC 150000/144826 01/10/08 GBP SR 5174@1=5174

View Document

20/10/0820 October 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY RODNEY PHILLIPS

View Document

27/03/0827 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 £ IC 151344/150000 28/02/06 £ SR 1344@1=1344

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 £ IC 151164/149820 30/11/05 £ SR 1344@1=1344

View Document

12/10/0512 October 2005 £ IC 152508/151164 05/09/05 £ SR 1344@1=1344

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

29/06/0529 June 2005 £ IC 153896/152508 07/06/05 £ SR 1388@1=1388

View Document

15/06/0515 June 2005 £ IC 155420/153896 28/02/05 £ SR 1524@1=1524

View Document

16/03/0516 March 2005 £ IC 156944/155420 28/02/05 £ SR 1524@1=1524

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

23/03/0423 March 2004 £ IC 158333/156944 28/02/04 £ SR 1389@1=1389

View Document

06/03/046 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 £ IC 158333/156944 28/11/03 £ SR 1389@1=1389

View Document

16/09/0316 September 2003 £ IC 159722/158333 29/08/03 £ SR 1389@1=1389

View Document

13/06/0313 June 2003 £ IC 161111/159722 31/05/03 £ SR 1389@1=1389

View Document

03/05/033 May 2003 £ IC 162500/161111 28/02/03 £ SR 1389@1=1389

View Document

23/04/0323 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 £ IC 165278/163889 29/11/02 £ SR 1389@1=1389

View Document

27/09/0227 September 2002 £ IC 166667/165278 29/08/02 £ SR 1389@1=1389

View Document

11/04/0211 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 £ IC 239869/166667 30/09/01 £ SR 73202@1=73202

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 £ IC 243935/239869 01/02/01 £ SR 4066@1=4066

View Document

15/11/0015 November 2000 £ IC 248001/243935 01/11/00 £ SR 4066@1=4066

View Document

22/05/0022 May 2000 £ IC 251874/248001 01/05/00 £ SR 3873@1=3873

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 £ IC 255747/251874 01/02/00 £ SR 3873@1=3873

View Document

16/11/9916 November 1999 £ IC 280952/255747 01/11/99 £ SR 25205@1=25205

View Document

13/08/9913 August 1999 £ IC 285714/280952 01/08/99 £ SR 4762@1=4762

View Document

21/05/9921 May 1999 £ IC 290476/285714 01/05/99 £ SR 4762@1=4762

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

09/03/999 March 1999 £ SR 9524@1 01/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 COMPANY NAME CHANGED INHOCO 741 LIMITED CERTIFICATE ISSUED ON 03/09/98

View Document

11/08/9811 August 1998 £ NC 1000/300000 24/07/98

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SHARES AGREEMENT OTC

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 ADOPT MEM AND ARTS 24/07/98

View Document

11/08/9811 August 1998 NC INC ALREADY ADJUSTED 24/07/98

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/98

View Document

11/08/9811 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/98

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/11/98

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

03/02/983 February 1998 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