Company NameJones,Yarrell & Co.Limited
DirectorsPaul Raymond Patrick McCourt and Gregory John Michael
Company StatusActive
Company Number00420271
CategoryPrivate Limited Company
Incorporation Date26 September 1946(77 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(71 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(71 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameRobert Black
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(45 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Coach House 1 Templars Cramond
Edinburgh
EH4 6BY
Scotland
Director NameJohn Maxwell Menzies
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressKames
Duns
Berwickshire
TD11 3RD
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(45 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed06 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(46 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(47 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed28 October 1993(47 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(50 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2003(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleExecutive
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(60 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2018)
RoleSecretary
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(62 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(66 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(67 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(69 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(69 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed18 January 1999(52 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed18 January 1999(52 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(52 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE

Contact

Websitejyleandenhall.co.uk

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Menzies Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

22 July 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 19 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (15 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
3 August 2022Registration of charge 004202710003, created on 22 July 2022 (72 pages)
7 July 2022Full accounts made up to 1 January 2022 (15 pages)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
15 July 2021Satisfaction of charge 004202710001 in full (1 page)
8 July 2021Full accounts made up to 26 December 2020 (15 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (17 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (12 pages)
19 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 004202710002, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 September 2018Registration of charge 004202710001, created on 4 September 2018 (63 pages)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a director on 4 September 2018 (1 page)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
11 September 2018Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018 (1 page)
11 September 2018Appointment of Mr Paul Raymond Patrick Mccourt as a director on 4 September 2018 (2 pages)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
27 June 2018Notification of Menzies Distribution Limited as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Cessation of Menzies Group Holdings Limited as a person with significant control on 27 June 2018 (1 page)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,000
(7 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,000
(7 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,000
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,000
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,000
(4 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
15 June 2010Resolutions
  • RES13 ‐ Sect 175 conflict of interest 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 June 2010Resolutions
  • RES13 ‐ Sect 175 conflict of interest 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Appointment terminated director ellis watson (1 page)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 July 2008Director and secretary appointed john francis alexander geddes (1 page)
30 July 2008Director and secretary appointed john francis alexander geddes (1 page)
30 July 2008Director appointed michael john ennis (1 page)
30 July 2008Director appointed michael john ennis (1 page)
29 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
29 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 06/06/07; full list of members (2 pages)
7 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
4 July 2006Return made up to 06/06/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
29 June 2005Return made up to 06/06/05; full list of members (6 pages)
29 June 2005Return made up to 06/06/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
2 July 2004Return made up to 06/06/04; full list of members (6 pages)
2 July 2004Return made up to 06/06/04; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
9 July 2003Return made up to 06/06/03; full list of members (6 pages)
9 July 2003Return made up to 06/06/03; full list of members (6 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
14 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
14 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
27 June 2002Return made up to 06/06/02; full list of members (6 pages)
27 June 2002Return made up to 06/06/02; full list of members (6 pages)
10 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
10 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
4 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
4 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
4 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 July 2001Return made up to 06/06/01; full list of members (6 pages)
5 July 2001Return made up to 06/06/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 July 1999Return made up to 06/06/99; full list of members (6 pages)
7 July 1999Return made up to 06/06/99; full list of members (6 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
3 August 1998Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page)
3 August 1998Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page)
20 July 1998Return made up to 06/06/98; full list of members (7 pages)
20 July 1998Return made up to 06/06/98; full list of members (7 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
3 July 1997Return made up to 06/06/97; full list of members (8 pages)
3 July 1997Return made up to 06/06/97; full list of members (8 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (2 pages)
20 September 1996Director's particulars changed (2 pages)
17 June 1996Return made up to 06/06/96; full list of members (8 pages)
17 June 1996Return made up to 06/06/96; full list of members (8 pages)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1 (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1 (1 page)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
13 June 1995Return made up to 06/06/95; full list of members (14 pages)
13 June 1995Return made up to 06/06/95; full list of members (14 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)