JSR JOINERY LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1324 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/11/1222 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012

View Document

21/10/1121 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

21/10/1121 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/1121 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
UNIT 1 WOODPECKER COURT POOLE STREET
GREAT YELDHAM
HALSTEAD
ESSEX
CO9 4HN

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/03/0916 March 2009 CURRSHO FROM 31/05/2008 TO 30/11/2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
UNIT 1 WOOKPECKER COURT POOLE STREET
GREAT YELDHAM
HALSTEAD
ESSEX
CO9 4HN

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
NORMANS CORNER
41 CHURCH LANE, FULBOURN
CAMBRIDGE
CAMBRIDGESHIRE
CB1 5EP

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HUGHES / 22/05/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 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