Company NameJFL Search & Selection Limited
Company StatusDissolved
Company Number00694896
CategoryPrivate Limited Company
Incorporation Date7 June 1961(62 years, 11 months ago)
Dissolution Date20 July 2023 (9 months, 1 week ago)
Previous NameJudy Farquharson Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameEvelyn Rosamond Kindersley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(32 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Beak Street
London
W1F 9RU
Director NameMrs Jacqueline Edwina Goldman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(45 years, 1 month after company formation)
Appointment Duration17 years (closed 20 July 2023)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameCarolyn Kirkwood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(52 years after company formation)
Appointment Duration10 years, 1 month (closed 20 July 2023)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Donald Charles Macpherson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(30 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Square
London
W8 7JY
Director NameMrs Jacquelyn Carol Weinel
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(30 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 1991)
RoleCompany Director
Correspondence Address143 Thurleigh Road
London
SW12 8TX
Director NameDavid Elvin Rance
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(30 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressThe Chantry
Boreham
Chelmsford
Essex
CM3 3AN
Director NameJudy Ann McGeoch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address96 Elm Grove Road
London
SW13 0BS
Director NameMrs Susan Gibbs
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(30 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 1991)
RoleCompany Director
Correspondence AddressHyes Farm Guildford Road
Rudgwick
Horsham
West Sussex
RH12 3BX
Secretary NameMrs Susan Gibbs
NationalityBritish
StatusResigned
Appointed05 August 1991(30 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 1991)
RoleCompany Director
Correspondence AddressHyes Farm Guildford Road
Rudgwick
Horsham
West Sussex
RH12 3BX
Secretary NameJudy Ann Farquarson
NationalityBritish
StatusResigned
Appointed19 November 1991(30 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 February 1992)
RoleCompany Director
Correspondence AddressThe Garden Flat 96 Elm Grove Road
Barnes
London
SW13 0BS
Director NameNeil Pritchard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(30 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2000)
RoleMarket Research Consultant
Correspondence Address22 Farquhar Road
London
SW19 8DA
Director NameStephanie Townsend
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(30 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2004)
RolePublishing Consultant
Correspondence AddressFlat 16 Grove End Gardens
London
NW8 9LL
Secretary NameMiss Hilary Ann Elizabeth Guest
NationalityBritish
StatusResigned
Appointed13 February 1992(30 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameSpencer Burton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 July 2001)
RoleRecruitment
Correspondence Address71 Mayford Road
London
SW12 8SE
Director NameAlastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(42 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 May 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameLucy Jane Hepton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(45 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2011)
RoleRecruitment Consultant
Correspondence Address281 Eversleigh Road
London
SW11 5XS
Director NameMrs Lucy Charlotte Martinez
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(50 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2013)
RoleClient Service Director
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Beak Street
London
W1F 9RU
Director NameApril Kearns
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(57 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 2019)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Beak Street
London
W1F 9RU

Contact

Websitewww.jflrecruit.com/
Email address[email protected]
Telephone020 70093500
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.7k at £1Evelyn Rosamund Kindersley
90.02%
Ordinary A
304 at £1Jacqueline Edwina Goldman
9.98%
Ordinary B

Financials

Year2014
Net Worth£238,830
Cash£135,511
Current Liabilities£205,179

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 July 2023Final Gazette dissolved following liquidation (1 page)
20 April 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
1 April 2022Liquidators' statement of receipts and payments to 3 March 2022 (26 pages)
15 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021 (2 pages)
30 April 2021Liquidators' statement of receipts and payments to 3 March 2021 (25 pages)
12 March 2020Registered office address changed from 27-29 Beak Street London W1F 9RU to 26-28 Bedford Row London WC1R 4HE on 12 March 2020 (2 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
(1 page)
11 March 2020Statement of affairs (7 pages)
21 January 2020Termination of appointment of April Kearns as a director on 31 December 2019 (1 page)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 January 2019Appointment of April Kearns as a director on 1 January 2019 (2 pages)
8 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 August 2018Change of details for Evelyn Rosamond Kindersley as a person with significant control on 2 August 2018 (2 pages)
6 August 2018Director's details changed for Evelyn Rosamund Kindersley on 2 August 2018 (2 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,047
(5 pages)
5 August 2015Director's details changed for Carolyn Kirkwood on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Jacqueline Edwina Goldman on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Carolyn Kirkwood on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Jacqueline Edwina Goldman on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,047
(5 pages)
5 August 2015Director's details changed for Jacqueline Edwina Goldman on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Carolyn Kirkwood on 5 August 2015 (2 pages)
4 August 2015Director's details changed for Evelyn Rosamund Kindersley on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Evelyn Rosamund Kindersley on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Evelyn Rosamund Kindersley on 4 August 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3,047
(6 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3,047
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Appointment of Carolyn Kirkwood as a director (2 pages)
6 January 2014Appointment of Carolyn Kirkwood as a director (2 pages)
19 December 2013Termination of appointment of Lucy Martinez as a director (1 page)
19 December 2013Termination of appointment of Lucy Martinez as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,047
(6 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,047
(6 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Director's details changed for Evelyn Rosamond Kindersley on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Evelyn Rosamond Kindersley on 23 July 2012 (2 pages)
18 April 2012Change of share class name or designation (2 pages)
18 April 2012Change of share class name or designation (2 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 8,143
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 8,143
(4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2011Appointment of Mrs Lucy Charlotte Martinez as a director (2 pages)
30 November 2011Appointment of Mrs Lucy Charlotte Martinez as a director (2 pages)
13 September 2011Termination of appointment of Lucy Hepton as a director (1 page)
13 September 2011Termination of appointment of Lucy Hepton as a director (1 page)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Purchase of own shares. (3 pages)
23 May 2011Purchase of own shares. (3 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 May 2011Termination of appointment of Donald Macpherson as a director (2 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 May 2011Termination of appointment of Donald Macpherson as a director (2 pages)
29 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Jacqueline Edwina Goldman on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Jacqueline Edwina Goldman on 27 September 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Termination of appointment of Hilary Guest as a secretary (2 pages)
27 July 2010Termination of appointment of Hilary Guest as a secretary (2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Return made up to 23/07/09; full list of members (8 pages)
27 August 2009Return made up to 23/07/09; full list of members (8 pages)
18 March 2009Director's change of particulars / edwina rankin / 07/09/2007 (1 page)
18 March 2009Director's change of particulars / edwina rankin / 07/09/2007 (1 page)
26 August 2008Return made up to 23/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2008Return made up to 23/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
7 September 2006Return made up to 23/07/06; full list of members (7 pages)
7 September 2006Return made up to 23/07/06; full list of members (7 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 August 2005Return made up to 23/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2005Return made up to 23/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Registered office changed on 17/05/05 from: 47-48 new bond street london W1S 1DJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 47-48 new bond street london W1S 1DJ (1 page)
15 April 2005Company name changed judy farquharson LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed judy farquharson LIMITED\certificate issued on 15/04/05 (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
6 January 2005£ ic 3707/2587 08/12/04 £ sr 1120@1=1120 (1 page)
6 January 2005£ ic 3707/2587 08/12/04 £ sr 1120@1=1120 (1 page)
24 August 2004Return made up to 23/07/04; no change of members (7 pages)
24 August 2004Return made up to 23/07/04; no change of members (7 pages)
14 June 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
10 August 2003Return made up to 23/07/03; no change of members (8 pages)
10 August 2003Return made up to 23/07/03; no change of members (8 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
16 June 2003Full accounts made up to 31 December 2002 (12 pages)
16 June 2003Full accounts made up to 31 December 2002 (12 pages)
16 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
4 April 2002Ad 28/03/02--------- £ si 185@1=185 £ ic 3522/3707 (2 pages)
4 April 2002Ad 28/03/02--------- £ si 185@1=185 £ ic 3522/3707 (2 pages)
29 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 January 2002£ ic 3707/3522 16/01/02 £ sr 185@1=185 (1 page)
29 January 2002£ ic 3707/3522 16/01/02 £ sr 185@1=185 (1 page)
23 August 2001Return made up to 23/07/01; full list of members (7 pages)
23 August 2001Return made up to 23/07/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2001Ad 18/05/01--------- £ si 218@1=218 £ ic 2842/3060 (2 pages)
1 June 2001Ad 18/05/01--------- £ si 218@1=218 £ ic 2842/3060 (2 pages)
17 May 2001£ ic 3059/2842 30/04/01 £ sr 217@1=217 (2 pages)
17 May 2001£ ic 3059/2842 30/04/01 £ sr 217@1=217 (2 pages)
17 January 2001Ad 22/12/00--------- £ si 184@1=184 £ ic 2875/3059 (2 pages)
17 January 2001Ad 22/12/00--------- £ si 184@1=184 £ ic 2875/3059 (2 pages)
11 January 2001£ ic 3091/2875 22/12/00 £ sr 216@1=216 (1 page)
11 January 2001£ ic 3091/2875 22/12/00 £ sr 216@1=216 (1 page)
9 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (11 pages)
27 June 2000Full accounts made up to 31 December 1999 (11 pages)
12 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
12 April 2000£ ic 3611/3091 24/03/00 £ sr 520@1=520 (2 pages)
12 April 2000£ ic 3611/3091 24/03/00 £ sr 520@1=520 (2 pages)
12 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
21 July 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Full accounts made up to 31 December 1998 (11 pages)
22 March 1999Full accounts made up to 31 December 1998 (11 pages)
20 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 January 1998£ ic 4640/3611 12/12/97 £ sr 1029@1=1029 (1 page)
20 January 1998£ ic 4640/3611 12/12/97 £ sr 1029@1=1029 (1 page)
21 November 1997Director's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
14 November 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1997Full accounts made up to 31 December 1996 (13 pages)
4 April 1997Full accounts made up to 31 December 1996 (13 pages)
8 January 1997£ ic 6500/4640 10/12/96 £ sr 1860@1=1860 (1 page)
8 January 1997£ ic 6500/4640 10/12/96 £ sr 1860@1=1860 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
3 September 1996Return made up to 23/07/96; full list of members (8 pages)
3 September 1996Return made up to 23/07/96; full list of members (8 pages)
22 February 1996Full accounts made up to 31 December 1995 (12 pages)
22 February 1996Full accounts made up to 31 December 1995 (12 pages)
31 January 1996£ ic 6800/6500 13/12/95 £ sr 300@1=300 (1 page)
31 January 1996£ ic 6800/6500 13/12/95 £ sr 300@1=300 (1 page)
12 July 1995Return made up to 23/07/95; full list of members (8 pages)
12 July 1995Return made up to 23/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)