Company NameJ.J. Cross Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number00607643
CategoryPrivate Limited Company
Incorporation Date8 July 1958(65 years, 10 months ago)
Previous NameJohn J. Cross (Electrical) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(51 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(59 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameDouglas Cross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1993)
RoleElectrician
Correspondence Address32 Willow Tree Avenue
Barton
Preston
Lancs
PR3 5DH
Director NameJohn James Cross
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1993)
RoleChartered Electrician Engineer
Correspondence AddressBridle Mount Eaves Green Lane
Goosnargh
Preston
Lancashire
PR3 2FE
Director NameRoy Cross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1993)
RoleElectrician
Correspondence Address12 Broadfield
Broughton
Preston
Lancashire
PR3 5LB
Secretary NameJohn Edward Calvert
NationalityBritish
StatusResigned
Appointed30 September 1990(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressAlicia 6 The Crescent
Lea
Preston
Lancashire
PR2 1RR
Director NameJames Robert Carr
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(34 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 May 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address22 Easby Close
Poynton
Cheshire
SK12 1YG
Director NameJames Robert Carr
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(34 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 May 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address22 Easby Close
Poynton
Cheshire
SK12 1YG
Director NameJoyce Carr
NationalityBritish
StatusResigned
Appointed11 January 1993(34 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 March 1993)
RoleMarried Woman
Correspondence Address22 Easby Close
Poynton
Cheshire
SK12 1YG
Secretary NameJoyce Carr
NationalityBritish
StatusResigned
Appointed11 January 1993(34 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2001)
RoleMarried Woman
Correspondence Address22 Easby Close
Poynton
Cheshire
SK12 1YG
Director NameMr Melwyn Alan Griffiths
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(34 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2003)
RoleElectrical Engineer
Correspondence Address74 Chester Road
Grappenhall
Warrington
Lancashire
WA4 2QF
Director NameNeil Rackham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(43 years after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleMechanical Engineer
Correspondence Address13 Elmstead Close
Cheadle Hulme
Cheshire
SK8 5PZ
Director NameLeonard Michael Fairman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(43 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2005)
RoleElectrical Engineer
Correspondence AddressPolkerris
1b The Warren
Carshalton Beeches
Surrey
SM5 4EQ
Director NamePaul Nicholas Cribb
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(43 years after company formation)
Appointment Duration1 year (resigned 22 July 2002)
RoleElectriacl Engineer
Correspondence Address46 Cross Road
Idle
Bradford
West Yorkshire
BD10 9RU
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed27 June 2001(43 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameFrederick Alan Clifford Hammond
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(45 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2007)
RoleCompany Director
Correspondence Address45 Cambridge Road
Southport
Merseyside
PR9 9PR
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(47 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Director NameMr Andrew Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(48 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 February 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(49 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House 116-118 Walworth Road
London
SE17 1JY
Director NameMiss Alison Clare Tupper
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2010(51 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(52 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(56 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(56 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(58 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitejjcross.co.uk

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.4m at £0.2T. Clarke PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

18 November 2010Delivered 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 1963Delivered 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

Filing History

28 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2018Statement of company's objects (2 pages)
9 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 May 2017Full accounts made up to 31 December 2016 (15 pages)
30 May 2017Full accounts made up to 31 December 2016 (15 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
4 January 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 355,000
(7 pages)
4 January 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 355,000
(7 pages)
21 December 2016Statement by Directors (1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 355,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2017
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 355,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2017
(4 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
12 February 2016Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page)
12 February 2016Termination of appointment of Andrew Smith as a director on 10 February 2016 (1 page)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 350,000
(5 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 350,000
(5 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (13 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (13 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 350,000
(4 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 350,000
(4 pages)
15 August 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 350,000
(4 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 350,000
(4 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
21 December 2012Termination of appointment of Alison Tupper as a director (1 page)
21 December 2012Termination of appointment of Alison Tupper as a director (1 page)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
22 July 2011Full accounts made up to 31 December 2010 (16 pages)
22 July 2011Full accounts made up to 31 December 2010 (16 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
11 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 350,000
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 350,000
(4 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
10 March 2010Full accounts made up to 31 December 2009 (16 pages)
10 March 2010Full accounts made up to 31 December 2009 (16 pages)
2 March 2010Appointment of Miss Alison Clare Tupper as a director (2 pages)
2 March 2010Appointment of Miss Alison Clare Tupper as a director (2 pages)
11 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Smith on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Smith on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
14 May 2009Accounts made up to 31 December 2008 (15 pages)
14 May 2009Accounts made up to 31 December 2008 (15 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 29/11/08; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 29/11/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from stanhope house 116-118 walworth road london SE17 1JY (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from stanhope house 116-118 walworth road london SE17 1JY (1 page)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 December 2007Return made up to 29/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2007Return made up to 29/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2007Auditor's resignation (1 page)
28 December 2007Auditor's resignation (1 page)
22 November 2007Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
22 November 2007Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
24 May 2007Full accounts made up to 31 December 2006 (16 pages)
24 May 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
20 December 2006Return made up to 29/11/06; full list of members (7 pages)
20 December 2006Return made up to 29/11/06; full list of members (7 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
3 June 2006Full accounts made up to 31 December 2005 (17 pages)
27 January 2006Return made up to 29/11/05; full list of members (7 pages)
27 January 2006Return made up to 29/11/05; full list of members (7 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
23 December 2004Return made up to 29/11/04; full list of members (8 pages)
23 December 2004Return made up to 29/11/04; full list of members (8 pages)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (15 pages)
28 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
20 January 2003Return made up to 13/12/02; full list of members (8 pages)
20 January 2003Return made up to 13/12/02; full list of members (8 pages)
17 August 2002Full accounts made up to 31 December 2001 (14 pages)
17 August 2002Full accounts made up to 31 December 2001 (14 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
3 January 2002Return made up to 13/12/01; full list of members (8 pages)
3 January 2002Return made up to 13/12/01; full list of members (8 pages)
9 August 2001Particulars of contract relating to shares (4 pages)
9 August 2001Particulars of contract relating to shares (4 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Accounts for a small company made up to 30 April 2001 (5 pages)
7 July 2001New director appointed (2 pages)
7 July 2001S-div 26/06/01 (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Ad 26/06/01--------- £ si [email protected]=25 £ ic 100/125 (3 pages)
7 July 2001S-div 26/06/01 (1 page)
7 July 2001Ad 26/06/01--------- £ si [email protected]=25 £ ic 100/125 (3 pages)
7 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Resolutions
  • RES13 ‐ Re-section 320(1) 26/06/01
(1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Resolutions
  • RES13 ‐ Re-section 320(1) 26/06/01
(1 page)
7 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1998Return made up to 13/12/98; no change of members (4 pages)
24 December 1998Return made up to 13/12/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Return made up to 13/12/97; full list of members (6 pages)
5 January 1998Return made up to 13/12/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: william henry street, preston, lancs PR1 4XH (1 page)
21 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
21 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
21 April 1997Registered office changed on 21/04/97 from: william henry street, preston, lancs PR1 4XH (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Return made up to 13/12/96; no change of members (4 pages)
22 January 1997Return made up to 13/12/96; no change of members (4 pages)
22 January 1997Director resigned (1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 13/12/95; full list of members (5 pages)
10 January 1996Return made up to 13/12/95; full list of members (5 pages)
9 April 1995Return made up to 13/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Return made up to 13/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1993Company name changed john J. cross (electrical) limit ed\certificate issued on 26/03/93 (2 pages)
25 March 1993Company name changed john J. cross (electrical) limit ed\certificate issued on 26/03/93 (2 pages)
8 July 1958Incorporation (15 pages)
8 July 1958Incorporation (15 pages)