L & J MECHANICAL SERVICES SWINDON LIMITED

Company Documents

DateDescription
06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

18/05/2218 May 2022 Removal of liquidator by court order

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-30

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM UNIT 3 WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON SN5 7YT ENGLAND

View Document

17/10/1817 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1817 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 10 MARSHALL ROAD HILLMEAD SWINDON WILTSHIRE SN5 5FZ

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATY COLLETT

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE BIGNELL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR SIMON COLLETT

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS CATHY COLLETT

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHY COLLETT / 23/07/2018

View Document

18/05/1818 May 2018 CESSATION OF SAPHIRE GROUP LTD AS A PSC

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE BIGNELL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BIGNELL / 24/03/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HENNESSEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE HENNESSEY / 28/02/2013

View Document

21/03/1321 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/12/1121 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 2 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE BIGNELL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 7 LYNTON ROAD CHENEY MANOR INDUSTRIAL ESTATE SWINDON WITSHIRE SN2 2QJ

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR WAYNE ROBERT BIGNELL

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BIGNELL / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: UNIT 7 LYNTON ROAD CHENEY MANOR INDUSTRIAL ESTATE SWINDON WITSHIRE SN2 2QT

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: BEECH COTTAGE STANTON FITZWARREN SWINDON WILTSHIRE SN6 7RZ

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

02/03/042 March 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