JUST COCO PARTNERSHIP LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Registered office address changed from 2 Jordan Street Knott Mill Manchester M15 4PY to 176-178 Pontefract Rd Pontefract Road Cudworth Barnsley S72 8BE on 2023-03-13

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MELANIE MELANIE BROWNLOW / 16/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE MELANIE BROWNLOW / 16/10/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MRS DAWN MCDAID

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MRS MELANIE BROWNLOW

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILES STOREY

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR GILES STOREY

View Document

20/05/0820 May 2008 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