Company NameD J Facility Management Limited
Company StatusDissolved
Company Number02229507
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years, 1 month ago)
Dissolution Date18 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 18 October 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 18 October 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 18 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NamePatrick Alexander Copland
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBoundary House
North Waltham
Basingstoke
Hampshire
RG25 2BQ
Director NameMichael Alan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 1996)
RoleChartered Surveyor
Correspondence Address23 Wingate Road
London
W6 0UR
Director NameMichael Alan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Wingate Road
London
W6 0UR
Secretary NameWilliam Ian Morrison
NationalityBritish
StatusResigned
Appointed17 January 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressBeauworth Manor
Alresford
Hants
SO24 0NZ
Director NameNicholas Jose Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 1998)
RoleChartered Surveyor
Correspondence AddressField House
Midhurst Road
Fernhurst
GU27 3EU
Secretary NameMrs Gillian Ann Thalassinos
NationalityBritish
StatusResigned
Appointed16 June 1995(7 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMichael David Finn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 1998)
RoleChartered Surveyor
Correspondence AddressFoxgrove The Spinney
Bramdean
Alresford
Hampshire
SO24 0JE
Director NameMrs Gillian Ann Thalassinos
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NamePatrick Albert Inns
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 1997)
RoleConsulting Engineer
Correspondence Address129 Meadowview Road
Ewell
Epsom
Surrey
KT19 9TT
Director NameGeoffrey William Wilkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 1998)
RoleCompany Director
Correspondence AddressRadnor House
The Glen Homer
Much Wenlock
Shropshire
TF13 6ND
Director NameWilliam Lorimer Hornal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1998)
RoleFacilities Manager
Correspondence Address4 Magnolia Court
Woodside Grange Road
North Finchley
London
N12 8SZ
Director NameRobert John Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWood Dene Somerwood
Uffington
Shrewsbury
Salop
SY4 4RN
Wales
Director NameJames Joseph Maguire
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2001)
RoleChartered Surveyor
Correspondence AddressWingate
Ockham Road North
West Horsley
Surrey
KT24 6PE
Director NameMr Michael John Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(10 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMichael Lodge
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleChartered Surveyor
Correspondence AddressFlat 51
6 Shad Thames
London
SE1 2YS
Director NameNicholas Jose Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed27 November 2008(20 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 2014)
RoleChartered Surveyor
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(21 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(21 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitedjdeloitte.co.uk
Telephone020 79363000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Drivers Jonas Services Co.
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2019Final Gazette dissolved following liquidation (1 page)
18 July 2019Return of final meeting in a members' voluntary winding up (9 pages)
8 June 2018Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 8 June 2018 (2 pages)
5 June 2018Declaration of solvency (5 pages)
5 June 2018Appointment of a voluntary liquidator (3 pages)
5 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-15
(1 page)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(5 pages)
17 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(5 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
23 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
(4 pages)
23 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20,000
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
26 November 2014Termination of appointment of Nicholas Jose Shepherd as a director on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Nicholas Jose Shepherd as a director on 25 November 2014 (1 page)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(5 pages)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
23 January 2013Full accounts made up to 31 May 2012 (11 pages)
23 January 2013Full accounts made up to 31 May 2012 (11 pages)
29 February 2012Termination of appointment of Gillian Thalassinos as a director (1 page)
29 February 2012Termination of appointment of Gillian Thalassinos as a director (1 page)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
1 February 2012Full accounts made up to 31 May 2011 (13 pages)
1 February 2012Full accounts made up to 31 May 2011 (13 pages)
2 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 March 2011Full accounts made up to 31 May 2010 (12 pages)
2 March 2011Full accounts made up to 31 May 2010 (12 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
13 August 2010Appointment of David Sproul as a director (2 pages)
13 August 2010Appointment of David Sproul as a director (2 pages)
15 July 2010Director's details changed for Mrs Gillian Ann Thalassinos on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Mrs Gillian Ann Thalassinos on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Mrs Gillian Ann Thalassinos on 1 March 2010 (2 pages)
24 June 2010Appointment of Stuart Robin Counsell as a director (2 pages)
24 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
24 June 2010Appointment of Stuart Robin Counsell as a director (2 pages)
24 June 2010Termination of appointment of Michael Young as a director (1 page)
24 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
24 June 2010Termination of appointment of Gillian Thalassinos as a secretary (1 page)
24 June 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 24 June 2010 (1 page)
24 June 2010Termination of appointment of Michael Young as a director (1 page)
24 June 2010Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 24 June 2010 (1 page)
24 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
24 June 2010Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Mrs Gillian Ann Thalassinos on 1 March 2010 (1 page)
24 June 2010Secretary's details changed for Mrs Gillian Ann Thalassinos on 1 March 2010 (1 page)
24 June 2010Secretary's details changed for Mrs Gillian Ann Thalassinos on 1 March 2010 (1 page)
24 June 2010Termination of appointment of Gillian Thalassinos as a secretary (1 page)
24 June 2010Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 24 June 2010 (1 page)
10 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 February 2010Full accounts made up to 31 May 2009 (13 pages)
16 February 2010Full accounts made up to 31 May 2009 (13 pages)
9 March 2009Full accounts made up to 31 May 2008 (14 pages)
9 March 2009Full accounts made up to 31 May 2008 (14 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Director appointed mr nicholas jose shepherd (2 pages)
19 January 2009Director and secretary's change of particulars / gillian thalassinos / 01/06/2008 (1 page)
19 January 2009Director appointed mr nicholas jose shepherd (2 pages)
19 January 2009Director and secretary's change of particulars / gillian thalassinos / 01/06/2008 (1 page)
19 January 2009Director's change of particulars / michael young / 01/06/2008 (2 pages)
19 January 2009Director's change of particulars / michael young / 01/06/2008 (2 pages)
3 April 2008Full accounts made up to 31 May 2007 (14 pages)
3 April 2008Full accounts made up to 31 May 2007 (14 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 April 2007Full accounts made up to 31 May 2006 (16 pages)
21 April 2007Full accounts made up to 31 May 2006 (16 pages)
9 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Return made up to 17/01/06; full list of members (7 pages)
1 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 January 2006Full accounts made up to 31 May 2005 (16 pages)
9 January 2006Full accounts made up to 31 May 2005 (16 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 May 2004 (15 pages)
20 December 2004Full accounts made up to 31 May 2004 (15 pages)
5 February 2004Return made up to 17/01/04; full list of members (7 pages)
5 February 2004Return made up to 17/01/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 May 2003 (15 pages)
27 January 2004Full accounts made up to 31 May 2003 (15 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
22 April 2003Full accounts made up to 31 May 2002 (22 pages)
22 April 2003Full accounts made up to 31 May 2002 (22 pages)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
26 January 2003Return made up to 17/01/03; full list of members (7 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
16 March 2001Full accounts made up to 31 May 2000 (13 pages)
16 March 2001Full accounts made up to 31 May 2000 (13 pages)
22 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
22 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
21 January 2000Return made up to 17/01/00; full list of members (7 pages)
21 January 2000Return made up to 17/01/00; full list of members (7 pages)
13 December 1999Full accounts made up to 31 May 1999 (15 pages)
13 December 1999Full accounts made up to 31 May 1999 (15 pages)
2 April 1999Full accounts made up to 31 May 1998 (16 pages)
2 April 1999Full accounts made up to 31 May 1998 (16 pages)
22 January 1999Return made up to 17/01/99; no change of members (4 pages)
22 January 1999Return made up to 17/01/99; no change of members (4 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
9 February 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
(8 pages)
9 February 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
(8 pages)
5 February 1998Full accounts made up to 31 May 1997 (15 pages)
5 February 1998Full accounts made up to 31 May 1997 (15 pages)
30 January 1998Company name changed drivers jonas wilkinson facility management LIMITED\certificate issued on 02/02/98 (2 pages)
30 January 1998Company name changed drivers jonas wilkinson facility management LIMITED\certificate issued on 02/02/98 (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 16 suffolk street london, SW1Y 4HG (1 page)
2 October 1997Registered office changed on 02/10/97 from: 16 suffolk street london, SW1Y 4HG (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 May 1996 (13 pages)
4 February 1997Full accounts made up to 31 May 1996 (13 pages)
22 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1996Memorandum and Articles of Association (20 pages)
14 October 1996Memorandum and Articles of Association (20 pages)
14 October 1996Company name changed drivers jonas (estates staff) li mited\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed drivers jonas (estates staff) li mited\certificate issued on 15/10/96 (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
3 October 1996Memorandum and Articles of Association (20 pages)
3 October 1996£ nc 1000/20000 27/09/96 (1 page)
3 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1996£ nc 1000/20000 27/09/96 (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 October 1996Ad 27/09/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
3 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1996Conve 30/09/96 (1 page)
3 October 1996Ad 27/09/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 October 1996Conve 30/09/96 (1 page)
3 October 1996Memorandum and Articles of Association (20 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
24 June 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
24 June 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 May 1995 (13 pages)
17 January 1996Full accounts made up to 31 May 1995 (13 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995Director resigned (2 pages)
16 August 1988Company name changed shelfco (no. 213) LIMITED\certificate issued on 16/08/88 (2 pages)
16 August 1988Company name changed shelfco (no. 213) LIMITED\certificate issued on 16/08/88 (2 pages)
11 March 1988Incorporation (22 pages)
11 March 1988Incorporation (22 pages)