London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Douglas Cross |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1993) |
Role | Electrician |
Correspondence Address | 32 Willow Tree Avenue Barton Preston Lancs PR3 5DH |
Director Name | John James Cross |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1993) |
Role | Chartered Electrician Engineer |
Correspondence Address | Bridle Mount Eaves Green Lane Goosnargh Preston Lancashire PR3 2FE |
Director Name | Roy Cross |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1993) |
Role | Electrician |
Correspondence Address | 12 Broadfield Broughton Preston Lancashire PR3 5LB |
Secretary Name | John Edward Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Alicia 6 The Crescent Lea Preston Lancashire PR2 1RR |
Director Name | James Robert Carr |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 May 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 22 Easby Close Poynton Cheshire SK12 1YG |
Director Name | James Robert Carr |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 May 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 22 Easby Close Poynton Cheshire SK12 1YG |
Director Name | Joyce Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 March 1993) |
Role | Married Woman |
Correspondence Address | 22 Easby Close Poynton Cheshire SK12 1YG |
Secretary Name | Joyce Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2001) |
Role | Married Woman |
Correspondence Address | 22 Easby Close Poynton Cheshire SK12 1YG |
Director Name | Mr Melwyn Alan Griffiths |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(34 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2003) |
Role | Electrical Engineer |
Correspondence Address | 74 Chester Road Grappenhall Warrington Lancashire WA4 2QF |
Director Name | Neil Rackham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(43 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Mechanical Engineer |
Correspondence Address | 13 Elmstead Close Cheadle Hulme Cheshire SK8 5PZ |
Director Name | Leonard Michael Fairman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(43 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2005) |
Role | Electrical Engineer |
Correspondence Address | Polkerris 1b The Warren Carshalton Beeches Surrey SM5 4EQ |
Director Name | Paul Nicholas Cribb |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(43 years after company formation) |
Appointment Duration | 1 year (resigned 22 July 2002) |
Role | Electriacl Engineer |
Correspondence Address | 46 Cross Road Idle Bradford West Yorkshire BD10 9RU |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(43 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Frederick Alan Clifford Hammond |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 45 Cambridge Road Southport Merseyside PR9 9PR |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(48 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 February 2016) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Director Name | Miss Alison Clare Tupper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2010(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(52 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(58 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | jjcross.co.uk |
---|
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.4m at £0.2 | T. Clarke PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 April 1963 | Delivered on: 5 April 1963 Satisfied on: 22 January 1993 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due, etc. Particulars: William, henry st, preston (area of approx 1349 sq yds).. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Statement of company's objects (2 pages) |
9 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
4 January 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
4 January 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
21 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
21 December 2016 | Statement by Directors (1 page) |
21 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 February 2016 | Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 December 2012 | Termination of appointment of Alison Tupper as a director (1 page) |
21 December 2012 | Termination of appointment of Alison Tupper as a director (1 page) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page) |
9 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page) |
22 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
11 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
10 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 March 2010 | Appointment of Miss Alison Clare Tupper as a director (2 pages) |
2 March 2010 | Appointment of Miss Alison Clare Tupper as a director (2 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Smith on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Smith on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
14 September 2009 | Director appointed mark lawrence (1 page) |
14 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
14 May 2009 | Accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Accounts made up to 31 December 2008 (15 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from stanhope house 116-118 walworth road london SE17 1JY (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from stanhope house 116-118 walworth road london SE17 1JY (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 December 2007 | Return made up to 29/11/07; no change of members
|
31 December 2007 | Return made up to 29/11/07; no change of members
|
28 December 2007 | Auditor's resignation (1 page) |
28 December 2007 | Auditor's resignation (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
27 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
9 August 2001 | Particulars of contract relating to shares (4 pages) |
9 August 2001 | Particulars of contract relating to shares (4 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | S-div 26/06/01 (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Ad 26/06/01--------- £ si [email protected]=25 £ ic 100/125 (3 pages) |
7 July 2001 | S-div 26/06/01 (1 page) |
7 July 2001 | Ad 26/06/01--------- £ si [email protected]=25 £ ic 100/125 (3 pages) |
7 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 2000 | Return made up to 13/12/99; full list of members
|
26 January 2000 | Return made up to 13/12/99; full list of members
|
24 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: william henry street, preston, lancs PR1 4XH (1 page) |
21 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
21 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: william henry street, preston, lancs PR1 4XH (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
22 January 1997 | Director resigned (1 page) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Return made up to 13/12/95; full list of members (5 pages) |
10 January 1996 | Return made up to 13/12/95; full list of members (5 pages) |
9 April 1995 | Return made up to 13/12/94; no change of members
|
9 April 1995 | Return made up to 13/12/94; no change of members
|
25 March 1993 | Company name changed john J. cross (electrical) limit ed\certificate issued on 26/03/93 (2 pages) |
25 March 1993 | Company name changed john J. cross (electrical) limit ed\certificate issued on 26/03/93 (2 pages) |
8 July 1958 | Incorporation (15 pages) |
8 July 1958 | Incorporation (15 pages) |