J.S.FRY & SONS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Registered office address changed to PO Box 4385, 00122923 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11

View Document

18/04/1718 April 2017 ORDER OF COURT - RESTORATION

View Document

24/02/1124 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1024 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/11/1024 November 2010 RESOLUTION INSOLVENCY:- RE. BOOKS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
CADBURY HOUSE SANDERSON ROAD
UXBRIDGE
MIDDLESEX
UB8 1DH

View Document

06/09/106 September 2010 DECLARATION OF SOLVENCY

View Document

06/09/106 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/106 September 2010 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED THOMAS EDWARD JACK

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MATTHEW IAN CONACHER

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/01/0925 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY APPOINTED YASMIN VALIBHAI

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY CLARE DAVAGE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED JULIAN CHARLES BADDELEY

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HUDSPITH

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM
25 BERKELEY SQUARE
LONDON
W1J 6HB

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
25 BERKELEY SQUARE
LONDON
W1X 6HT

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM:
1-4 CONNAUGHT PLACE
LONDON W2 2EX

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

25/04/9125 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/902 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/89

View Document

21/09/9021 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/88

View Document

03/05/883 May 1988 EXEMPTION FROM APPOINTING AUDITORS 100283

View Document

13/04/8813 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

04/11/864 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

08/05/818 May 1981 ANNUAL ACCOUNTS MADE UP DATE 03/01/81

View Document

11/12/3511 December 1935 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/12/35

View Document

01/07/121 July 1912 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/07/121 July 1912 CERTIFICATE OF INCORPORATION

View Document


More Company Information