Company NameJPL Realisations Limited
DirectorsLee Eric Reading and Simon James Pepper
Company StatusLiquidation
Company Number01745181
CategoryPrivate Limited Company
Incorporation Date10 August 1983(40 years, 8 months ago)
Previous NamesCourtridge Limited and Javelin Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lee Eric Reading
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(18 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Simon James Pepper
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(32 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1m Albany Park Frimley Road
Camberley
Surrey
GU16 7PF
Director NameMr John Alfred Varndell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressPilcot Meadow
Pilcot Hill, Dogmersfield
Hook
Hampshire
RG27 8SX
Director NameMr Robert Ernest William Allaway
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 08 May 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1m Albany Park
Frimley Road
Camberley
Surrey
GU16 7PF
Secretary NameMrs Joan Ann Varndell
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressPilcot Meadow
Pilcot Hill, Dogmersfield
Hook
Hampshire
RG27 8SX
Secretary NameEileen Moore
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years, 6 months after company formation)
Appointment Duration10 years (resigned 22 February 2017)
RoleCompany Director
Correspondence Address6 Polmear Close
Church Crookham
Fleet
Hampshire
GU52 8UH
Director NameSimon Richard Belshaw
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 July 2012)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressUnit 1m Albany Park
Frimley Road
Camberley
Surrey
GU16 7PF
Director NameMr Michael John Crowe
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(23 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2015)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1m Albany Park
Frimley Road
Camberley
Surrey
GU16 7PF
Secretary NameMr Carl Stewart Sexton
StatusResigned
Appointed22 February 2017(33 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 2017)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU

Contact

Websitejavelinplastics.co.uk
Email address[email protected]
Telephone01276 691174
Telephone regionCamberley

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

10k at £1Courtridge Holdings LTD
90.93%
Ordinary
8k at £0.1Courtridge Holdings LTD
7.27%
Deferred D
980 at £0.1Courtridge Holdings LTD
0.89%
Deferred C
50 at £1Courtridge Holdings LTD
0.45%
Ordinary A
50 at £1Courtridge Holdings LTD
0.45%
Ordinary B

Financials

Year2014
Turnover£9,175,836
Gross Profit£1,995,154
Net Worth£522,911
Current Liabilities£4,211,307

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2016 (7 years, 2 months ago)
Next Return Due14 January 2018 (overdue)

Charges

19 July 2016Delivered on: 20 July 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 11 November 2015
Persons entitled: Resolve Invest Limited

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 28 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 February 2010Delivered on: 18 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 May 2007Delivered on: 26 May 2007
Satisfied on: 12 August 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2000Delivered on: 2 May 2000
Satisfied on: 5 November 2015
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
9 September 1983Delivered on: 19 September 1983
Satisfied on: 9 June 2000
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2023Liquidators' statement of receipts and payments to 11 February 2023 (18 pages)
16 March 2022Liquidators' statement of receipts and payments to 11 February 2022 (18 pages)
29 March 2021Liquidators' statement of receipts and payments to 11 February 2021 (19 pages)
26 March 2020Liquidators' statement of receipts and payments to 11 February 2020 (20 pages)
27 April 2019Liquidators' statement of receipts and payments to 11 February 2019 (19 pages)
23 February 2018Appointment of a voluntary liquidator (3 pages)
23 February 2018Administrator's progress report (27 pages)
12 February 2018Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
13 October 2017Change of name notice (2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
(2 pages)
13 October 2017Change of name notice (2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
(2 pages)
2 October 2017Administrator's progress report (32 pages)
2 October 2017Administrator's progress report (32 pages)
7 June 2017Termination of appointment of Carl Stewart Sexton as a secretary on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Carl Stewart Sexton as a secretary on 7 June 2017 (1 page)
31 May 2017Result of meeting of creditors (44 pages)
31 May 2017Result of meeting of creditors (44 pages)
8 May 2017Statement of administrator's proposal (42 pages)
8 May 2017Statement of administrator's proposal (42 pages)
5 April 2017Statement of affairs with form 2.14B (10 pages)
5 April 2017Statement of affairs with form 2.14B (10 pages)
4 April 2017Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PF to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PF to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 April 2017 (2 pages)
23 March 2017Appointment of an administrator (1 page)
23 March 2017Appointment of an administrator (1 page)
24 February 2017Appointment of Mr Carl Stewart Sexton as a secretary on 22 February 2017 (2 pages)
24 February 2017Appointment of Mr Carl Stewart Sexton as a secretary on 22 February 2017 (2 pages)
24 February 2017Termination of appointment of Eileen Moore as a secretary on 22 February 2017 (1 page)
24 February 2017Termination of appointment of Eileen Moore as a secretary on 22 February 2017 (1 page)
9 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
4 November 2016Satisfaction of charge 4 in full (1 page)
4 November 2016Satisfaction of charge 017451810006 in full (1 page)
4 November 2016Satisfaction of charge 017451810006 in full (1 page)
4 November 2016Satisfaction of charge 017451810005 in full (1 page)
4 November 2016Satisfaction of charge 017451810005 in full (1 page)
4 November 2016Satisfaction of charge 4 in full (1 page)
26 October 2016Full accounts made up to 30 September 2015 (17 pages)
26 October 2016Full accounts made up to 30 September 2015 (17 pages)
9 August 2016Auditor's resignation (1 page)
9 August 2016Auditor's resignation (1 page)
20 July 2016Registration of charge 017451810007, created on 19 July 2016 (21 pages)
20 July 2016Registration of charge 017451810007, created on 19 July 2016 (21 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 21,138
(5 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 21,138
(5 pages)
12 February 2016Appointment of Simon James Pepper as a director on 1 January 2016 (3 pages)
12 February 2016Appointment of Simon James Pepper as a director on 1 January 2016 (3 pages)
10 February 2016Termination of appointment of Michael John Crowe as a director on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Michael John Crowe as a director on 31 December 2015 (1 page)
27 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 21,138
(9 pages)
27 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 21,138
(9 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 21,138
(9 pages)
11 November 2015Registration of charge 017451810006, created on 3 November 2015 (54 pages)
11 November 2015Registration of charge 017451810006, created on 3 November 2015 (54 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
3 March 2015Full accounts made up to 30 September 2014 (19 pages)
3 March 2015Full accounts made up to 30 September 2014 (19 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,998
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,998
(7 pages)
25 June 2014Termination of appointment of Robert Allaway as a director (1 page)
25 June 2014Termination of appointment of Robert Allaway as a director (1 page)
7 May 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
7 May 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,998
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,998
(6 pages)
28 December 2013Registration of charge 017451810005 (36 pages)
28 December 2013Registration of charge 017451810005 (36 pages)
22 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
22 March 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 January 2013Termination of appointment of Simon Belshaw as a director (2 pages)
5 January 2013Termination of appointment of Simon Belshaw as a director (2 pages)
6 February 2012Director's details changed for Simon Richard Belshaw on 1 January 2011 (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 February 2012Director's details changed for Simon Richard Belshaw on 1 January 2011 (2 pages)
6 February 2012Director's details changed for Simon Richard Belshaw on 1 January 2011 (2 pages)
5 January 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
5 January 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
16 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2011Company name changed courtridge LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Company name changed courtridge LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
16 June 2011Change of name notice (2 pages)
6 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(1 page)
6 May 2011Change of name notice (2 pages)
6 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(1 page)
6 May 2011Change of name notice (2 pages)
13 January 2011Director's details changed for Mr Michael John Crowe on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Robert Ernest William Allaway on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Director's details changed for Simon Richard Belshaw on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Lee Reading on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Robert Ernest William Allaway on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Simon Richard Belshaw on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Michael John Crowe on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Director's details changed for Mr Lee Reading on 31 December 2010 (2 pages)
8 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
8 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 February 2010Registered office address changed from Unit 1M Albany Park Camberley Surrey GU16 7PF on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from Unit 1M Albany Park Camberley Surrey GU16 7PF on 19 February 2010 (2 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 February 2010Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PE on 18 February 2010 (2 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 February 2010Registered office address changed from Unit 1M Albany Park Frimley Road Camberley Surrey GU16 7PE on 18 February 2010 (2 pages)
25 January 2010Director's details changed for Simon Richard Belshaw on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Lee Reading on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Lee Reading on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Simon Richard Belshaw on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Robert Ernest William Allaway on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Michael John Crowe on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Robert Ernest William Allaway on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Michael John Crowe on 31 December 2009 (2 pages)
12 January 2009Director's change of particulars / michael crowe / 31/12/2008 (1 page)
12 January 2009Director's change of particulars / simon belshaw / 31/12/2008 (1 page)
12 January 2009Director's change of particulars / michael crowe / 31/12/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Director's change of particulars / lee reading / 31/12/2008 (1 page)
12 January 2009Director's change of particulars / lee reading / 31/12/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Director's change of particulars / simon belshaw / 31/12/2008 (1 page)
9 December 2008Accounts for a medium company made up to 30 September 2008 (17 pages)
9 December 2008Accounts for a medium company made up to 30 September 2008 (17 pages)
16 January 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
16 January 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
10 October 2007Memorandum and Articles of Association (4 pages)
10 October 2007Memorandum and Articles of Association (4 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2007Declaration of assistance for shares acquisition (9 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Declaration of assistance for shares acquisition (9 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: pilcot meadow pilcot hill dogmersfield hook hampshire RG27 8SX (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: pilcot meadow pilcot hill dogmersfield hook hampshire RG27 8SX (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 January 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
9 January 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
16 February 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
16 February 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
9 February 2006Return made up to 31/12/05; full list of members (4 pages)
9 February 2006Return made up to 31/12/05; full list of members (4 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
14 February 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
14 February 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
2 March 2004Full accounts made up to 30 September 2003 (17 pages)
2 March 2004Full accounts made up to 30 September 2003 (17 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 February 2003Full accounts made up to 30 September 2002 (18 pages)
10 February 2003Full accounts made up to 30 September 2002 (18 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2002Total exemption full accounts made up to 30 September 2001 (18 pages)
21 January 2002Total exemption full accounts made up to 30 September 2001 (18 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 30 September 2000 (18 pages)
27 February 2001Full accounts made up to 30 September 2000 (18 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
21 February 2000Full accounts made up to 30 September 1999 (18 pages)
21 February 2000Full accounts made up to 30 September 1999 (18 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(4 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(4 pages)
8 January 1999Full accounts made up to 30 September 1998 (18 pages)
8 January 1999Full accounts made up to 30 September 1998 (18 pages)
20 August 1998Registered office changed on 20/08/98 from: 2 polmear close church crookham fleet hants GU13 0UH (1 page)
20 August 1998Registered office changed on 20/08/98 from: 2 polmear close church crookham fleet hants GU13 0UH (1 page)
5 March 1998Full accounts made up to 30 September 1997 (19 pages)
5 March 1998Full accounts made up to 30 September 1997 (19 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 June 1997Full accounts made up to 30 September 1996 (16 pages)
27 June 1997Full accounts made up to 30 September 1996 (16 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 June 1996£ nc 10000/13100 01/04/96 (1 page)
16 June 1996Ad 01/04/96--------- £ si 100@1=100 £ ic 10899/10999 (2 pages)
16 June 1996Ad 01/04/96--------- £ si [email protected]=899 £ ic 10000/10899 (2 pages)
16 June 1996Ad 01/04/96--------- £ si [email protected]=899 £ ic 10000/10899 (2 pages)
16 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1996£ nc 10000/13100 01/04/96 (1 page)
16 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1996Ad 01/04/96--------- £ si 100@1=100 £ ic 10899/10999 (2 pages)
16 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1996Full accounts made up to 30 September 1995 (15 pages)
31 January 1996Full accounts made up to 30 September 1995 (15 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)