J.R. CROMPTON LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Registered office address changed to PO Box 4385, 00058810 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11

View Document

28/05/1428 May 2014 RESMISC- VARIATION ORDER

View Document

15/11/1215 November 2012 ORDER OF COURT - RESTORATION

View Document

14/07/0914 July 2009 STRUCK OFF AND DISSOLVED

View Document

31/03/0931 March 2009 First Gazette

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 C/O ENDING ADMINISTRATION

View Document

07/03/077 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

07/02/077 February 2007 EXTENSION OF ADMINISTRATION

View Document

08/09/068 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 12TH FLOOR SUNLIGHT HOUSE QUAY STREET MANCHESTER LANCASHIRE M3 3JZ

View Document

07/04/067 April 2006 RESULT OF MEETING OF CREDITORS

View Document

27/03/0627 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

14/03/0614 March 2006 STATEMENT OF PROPOSALS

View Document

13/02/0613 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 25/03/05; NO CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/03/04; NO CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 AGREEMENT & DOCUMENTS 10/02/04

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 25/03/02; NO CHANGE OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0212 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/12/01

View Document

10/12/0110 December 2001 DIR / SEC APPOINT / RESIGN

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 REDESIGNATION 14/04/00

View Document

04/05/004 May 2000 ADOPTARTICLES14/04/00

View Document

03/05/003 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/003 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/003 May 2000 ALTERMEMORANDUM18/04/00

View Document

03/05/003 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/00

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: G OFFICE CHANGED 05/01/00 ELTON HOUSE WELLINGTON ST BURY LANCASHIRE BL8 2AS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 AUDITOR'S RESIGNATION

View Document

12/04/9612 April 1996 AUDITOR'S RESIGNATION

View Document

17/10/9517 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/95

View Document

17/10/9517 October 1995 ADOPT MEM AND ARTS 21/09/95

View Document

17/10/9517 October 1995 US$ NC 0/200869590 21

View Document

28/09/9528 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 ALTER MEM AND ARTS 21/09/95

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 AUDITOR'S RESIGNATION

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

31/03/9431 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: G OFFICE CHANGED 14/05/92 ELTON MILL HOUSE WELLINGTON ST BURY LANCASHIRE BL8 2AS

View Document

01/04/921 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: G OFFICE CHANGED 31/03/92 ELTON PAPER MILL WELLINGTON STREET BURY BL8 2AS

View Document

25/07/9125 July 1991 ADOPT MEM AND ARTS 19/07/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: G OFFICE CHANGED 04/06/90 STOKE HOUSE STOKE GREEN STOKE POGES SLOUGH SL2 4HS

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 � NC 150000/20150000 28/03/90

View Document

10/04/9010 April 1990 REDESIGNATE 141840 @.10 28/03/90

View Document

19/03/9019 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 REREGISTRATION PLC-PRI 220688

View Document

18/07/8818 July 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/07/8818 July 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/07/8818 July 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: G OFFICE CHANGED 22/01/88 ELTON PAPER MILLS NR BURY LANCS

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 RETURN MADE UP TO 29/04/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/875 November 1987 LOCATION OF DEBENTURE REGISTER

View Document

05/11/875 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/861 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 ALT MEM AND ARTS

View Document

30/06/8630 June 1986 RETURN OF ALLOTMENTS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

19/08/8319 August 1983 NEW SECRETARY APPOINTED

View Document

01/10/811 October 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/10/81

View Document

14/08/5714 August 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9813 September 1898 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