JUMPING JACKS (WINDSOR) LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE FIRTH / 01/01/2010

View Document

27/03/1027 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

17/03/0417 March 2004

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED LANCEFORD LTD CERTIFICATE ISSUED ON 15/03/04

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/02/0427 February 2004 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