Company NameJohnsen & Jorgensen Limited
DirectorRichard John Newman
Company StatusActive
Company Number01504338
CategoryPrivate Limited Company
Incorporation Date26 June 1980(43 years, 9 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(27 years, 9 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Harrison
StatusCurrent
Appointed14 April 2015(34 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameJohn Raymond Anderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartswell Drive
Kings Heath
Birmingham
West Midlands
B13 0PE
Director NameMr David Gore Ashton Davies
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1992)
RoleDivisional Chief Executive
Correspondence Address43 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameGordon Douglas Lilley
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years after company formation)
Appointment Duration4 years (resigned 10 July 1995)
RoleCompany Director
Correspondence Address75 Dewsbury Drive
Penn
Wolverhampton
West Midlands
WV4 5RQ
Director NameMelvin Harold Evans
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence Address40 Wombourne Park
Wombourne
Wolverhampton
West Midlands
WV5 0NA
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed10 July 1991(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameKenneth Pierce
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressDownham Priory 17 Crumps Brook
Hopton Wafers
Kidderminster
Worcestershire
DY14 0EP
Director NameHarry Ingles Tennyson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressTruggist Hill
Truggist Lane Berkswell
Coventry
West Midlands
CV7 7BW
Director NameJohn Benjamin Pegler
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2005)
RoleAccountant
Correspondence AddressThe Conifers
Brimfield
Ludlow
SY8 4NN
Wales
Secretary NameJohn Benjamin Pegler
NationalityBritish
StatusResigned
Appointed01 March 1992(11 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2005)
RoleAccountant
Correspondence AddressThe Conifers
Brimfield
Ludlow
SY8 4NN
Wales
Director NameRoger Neil Simons
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address62 Brookes Avenue
Croft
Leicester
Leicestershire
LE9 3GL
Director NameDavid Bright
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 21 April 1995)
RoleProduction Director
Correspondence Address18 Kinross Crescent
Great Barr
Birmingham
Westmidlands
B43 7PU
Director NameArthur Robert Briggs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 1996)
RoleManaging Director
Correspondence Address74 Bedford Road
Sutton Coldfield
West Midlands
B75 6AE
Director NameMelvyn William Bird
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(15 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2005)
RoleSales And Marketing Dir
Correspondence Address7 Merrick Close
Hayley Green
Halesowen
West Midlands
B63 1JY
Director NameJulian Hunt
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1997)
RoleManaging Director
Correspondence AddressLarkstone 34 Imperial Road
Matlock
Derbyshire
DE4 3NL
Director NameGraham Michael Entwistle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleDivisional Finance Director
Correspondence Address28 Williams Way
Fleet
Hampshire
GU51 3EU
Director NameJeffrey Darlow
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address25 Holte Drive
Four Oaks
Sutton Coldfield Birminham
West Midlands
B75 6PR
Director NameMr Andrew Bainbridge Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1999)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
15 High Street
Morcott
Leicestershire
LE15 9DN
Director NameMr David Edward Poole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons
Church Lane, Teddington
Tewkesbury
Gloucestershire
GL20 8TT
Wales
Director NameChristopher Peterson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2002)
RoleUk Sales Director
Correspondence Address28 Sambrook Road
Fallings Park
Wolverhampton
West Midlands
WV10 0ST
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(20 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(20 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed27 April 2001(20 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Robert John Burke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodbridge Close
The Shires Bloxwich
Walsall
West Midlands
WS3 3UG

Contact

Websitejgf.co.uk
Telephone01902 303230
Telephone regionWolverhampton

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400k at £0.2Newship 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 Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

6 August 2001Delivered on: 10 August 2001
Satisfied on: 21 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 November 1985Delivered on: 22 November 1985
Satisfied on: 29 December 1986
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h l/h properties a fixed & floating charge over undertaking and all property and assets including goodwill, book debts.
Fully Satisfied
5 June 1984Delivered on: 19 June 1984
Persons entitled: Singer & Fridlender Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties. A fixed & floating charge over the undertaking & all property & assets present & future inc. Goodwill & bookdebts, & other debts. A specific charge over all stocks shares and/or other securities.
Fully Satisfied
22 December 1981Delivered on: 29 December 1981
Satisfied on: 22 April 1998
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage upon land at colliery road wolverhampton west midlands together with all fixtures. Legal charge by way of assignment upon a building agreement dated 19.11.81.
Fully Satisfied
17 July 1981Delivered on: 6 August 1981
Satisfied on: 22 April 1998
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all F.h & L.H. properties fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (19 pages)
2 June 2023Appointment of Mr Edward Arthur Pickering as a director on 2 June 2023 (2 pages)
22 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
30 September 2022Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(5 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(5 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(5 pages)
21 April 2015Appointment of Mr Andrew Harrison as a secretary on 14 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew Harrison as a secretary on 14 April 2015 (2 pages)
20 April 2015Termination of appointment of Andrew Paul Bale as a secretary on 14 April 2015 (1 page)
20 April 2015Termination of appointment of Andrew Paul Bale as a secretary on 14 April 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(6 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(6 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(6 pages)
2 September 2013Company name changed send finance LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
2 September 2013Company name changed send finance LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
21 August 2013Satisfaction of charge 5 in full (1 page)
21 August 2013Satisfaction of charge 5 in full (1 page)
1 August 2013Change of name notice (2 pages)
1 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-25
(1 page)
1 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-25
(1 page)
1 August 2013Change of name notice (2 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Director's details changed for Mr Richard John Newman on 2 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Richard John Newman on 2 July 2012 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Richard John Newman on 2 July 2012 (2 pages)
19 December 2011Company name changed james gibbons format LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
19 December 2011Change of name notice (2 pages)
19 December 2011Company name changed james gibbons format LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
19 December 2011Change of name notice (2 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Registered office changed on 11/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
11 July 2008Registered office changed on 11/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
21 April 2008Full accounts made up to 31 December 2007 (8 pages)
21 April 2008Full accounts made up to 31 December 2007 (8 pages)
29 March 2008Director appointed mr richard john newman (1 page)
29 March 2008Director appointed mr richard john newman (1 page)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
23 July 2007Return made up to 10/07/07; full list of members (2 pages)
23 July 2007Return made up to 10/07/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: james gibbons format LIMITED vulcan road bilston west midlands WV14 7JG (1 page)
24 January 2007Registered office changed on 24/01/07 from: james gibbons format LIMITED vulcan road bilston west midlands WV14 7JG (1 page)
27 September 2006Full accounts made up to 31 December 2005 (10 pages)
27 September 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Return made up to 10/07/06; full list of members (2 pages)
12 July 2006Return made up to 10/07/06; full list of members (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Return made up to 10/07/05; full list of members (7 pages)
18 August 2005Return made up to 10/07/05; full list of members (7 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Director resigned (1 page)
12 August 2004Return made up to 10/07/04; full list of members (9 pages)
12 August 2004Return made up to 10/07/04; full list of members (9 pages)
21 May 2004Full accounts made up to 31 December 2003 (17 pages)
21 May 2004Full accounts made up to 31 December 2003 (17 pages)
15 September 2003Full accounts made up to 31 December 2002 (21 pages)
15 September 2003Full accounts made up to 31 December 2002 (21 pages)
8 July 2003Return made up to 10/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 July 2003Return made up to 10/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
25 July 2002Return made up to 10/07/02; full list of members (9 pages)
25 July 2002Return made up to 10/07/02; full list of members (9 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Full accounts made up to 31 December 2001 (20 pages)
1 June 2002Full accounts made up to 31 December 2001 (20 pages)
22 March 2002Registered office changed on 22/03/02 from: colliery road wolverhampton WV1 2QW (1 page)
22 March 2002Registered office changed on 22/03/02 from: colliery road wolverhampton WV1 2QW (1 page)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001New director appointed (6 pages)
24 May 2001New director appointed (6 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
20 July 2000Return made up to 10/07/00; full list of members (7 pages)
20 July 2000Return made up to 10/07/00; full list of members (7 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
23 July 1999Return made up to 10/07/99; full list of members (7 pages)
23 July 1999Return made up to 10/07/99; full list of members (7 pages)
28 May 1999Full accounts made up to 31 December 1998 (16 pages)
28 May 1999Full accounts made up to 31 December 1998 (16 pages)
16 July 1998Return made up to 10/07/98; full list of members (8 pages)
16 July 1998Return made up to 10/07/98; full list of members (8 pages)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (17 pages)
22 May 1998Full accounts made up to 31 December 1997 (17 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 31 December 1996 (16 pages)
11 June 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1996Return made up to 10/07/96; full list of members (7 pages)
30 July 1996Return made up to 10/07/96; full list of members (7 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996Memorandum and Articles of Association (8 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1996Memorandum and Articles of Association (8 pages)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
23 November 1995New director appointed (4 pages)
23 November 1995New director appointed (4 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
19 July 1995Return made up to 10/07/95; full list of members (20 pages)
19 July 1995Return made up to 10/07/95; full list of members (20 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
15 June 1995Full accounts made up to 31 December 1994 (15 pages)
15 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)