JSCC REALISATIONS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013

View Document

13/02/1313 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

10/02/1210 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012:LIQ. CASE NO.2

View Document

18/08/1118 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.2

View Document

19/07/1119 July 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008597,00009523,00009076

View Document

09/02/119 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011:LIQ. CASE NO.2

View Document

17/11/1017 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2010:LIQ. CASE NO.1

View Document

04/02/104 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

04/02/104 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

04/02/104 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009226,00008719

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

04/11/094 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2009:LIQ. CASE NO.1

View Document

06/11/086 November 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2008:LIQ. CASE NO.1

View Document

21/06/0821 June 2008 COMPANY NAME CHANGED J.S.CHINN AND COMPANY LIMITED CERTIFICATE ISSUED ON 27/06/08; RESOLUTION PASSED ON 04/06/2008

View Document

22/01/0822 January 2008 ADMINISTRATIVE RECEIVER'S REPORT

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: COVENTRY ROAD EXHALL COVENTRY WARWICK CV7 9FT

View Document

26/10/0726 October 2007 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 23/12/97 AUTH ALLOT OF SECURITY 23/12/97 DISAPP PRE-EMPT RIGHTS 23/12/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

07/01/987 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

07/01/987 January 1998 � NC 520000/2520000 23/12/97

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

19/07/9719 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/955 October 1995 ADOPT MEM AND ARTS 28/09/95

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

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

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/939 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 ALTER MEM AND ARTS 28/07/93

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 SECRETARY RESIGNED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/10/8712 October 1987 08/07/87 FULL LIST NOF

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

13/11/8613 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/07/8622 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8320 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

13/04/8213 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

19/12/5319 December 1953 CERTIFICATE OF INCORPORATION

View Document

19/12/5319 December 1953 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