JS HAMMOND LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Return of final meeting in a members' voluntary winding up

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-05

View Document

23/11/2223 November 2022 Liquidators' statement of receipts and payments to 2022-10-05

View Document

28/10/2128 October 2021 Declaration of solvency

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF United Kingdom to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2021-10-21

View Document

21/10/2121 October 2021 Resolutions

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information