Company NameFranco Vago (UK) Limited
Company StatusDissolved
Company Number03311134
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NameJands Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSteven McCarthy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleTransport Consultant
Correspondence Address37 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMr John Charles Earle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address7 Hastings Avenue
Clacton-On-Sea
Essex
CO15 1XY
Secretary NameMr John Earle
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address29 Bentley Drive
Harlow
Essex
CM17 9PA
Secretary NameSteven McCarthy
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address37 Walton Road
Sidcup
Kent
DA14 4LJ
Secretary NameKay Frances Earle
NationalityBritish
StatusResigned
Appointed03 January 2005(7 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 January 2015)
RoleSecretary
Correspondence Address7 Hastings Avenue
Clacton-On-Sea
Essex
CO15 1XY
Director NamePhilip William Holiday
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address46a High Street
Swanley
Kent
BR8 8BQ
Director NameAshley Francis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(10 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Blackshots Lane
Stifford Clays
Grays
Essex
RM16 2LL
Director NameMr Yuichi Nakagawa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 2014(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2017)
RoleCorporate Vice President, Franco Vago Spa
Country of ResidenceItaly
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameMr Lee Allan Longden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameMr Davide Gori
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2018(21 years after company formation)
Appointment Duration3 years (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameMrs Penelope Marie Gradwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameMr Arnaldo Vivoli
Date of BirthAugust 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2018(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefrancovago.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

215k at £1Franco Vago Spa Overseas Transport System
100.00%
Ordinary

Financials

Year2014
Turnover£2,369,792
Gross Profit£700,867
Net Worth-£1,593,120
Cash£4,906
Current Liabilities£3,331,336

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 October 2009Delivered on: 20 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 July 2006Delivered on: 15 July 2006
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.
Outstanding

Filing History

11 February 2021Cessation of Nippon Express (U.K.) Limited as a person with significant control on 11 February 2021 (1 page)
11 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
11 February 2021Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 February 2021 (2 pages)
11 February 2021Cessation of Nippon Express Co Limited as a person with significant control on 1 January 2021 (1 page)
11 February 2021Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 January 2021 (2 pages)
13 January 2021Satisfaction of charge 1 in full (1 page)
31 December 2020Full accounts made up to 31 December 2019 (37 pages)
23 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 215,001
(4 pages)
10 December 2020Statement of capital on 10 December 2020
  • GBP 1.00
(4 pages)
10 December 2020Statement by Directors (1 page)
10 December 2020Solvency Statement dated 10/12/20 (1 page)
10 December 2020Resolutions
  • RES13 ‐ Cancel share premium account, sum arising from reductions credited to the p&l reserves 10/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
6 October 2019Full accounts made up to 31 December 2018 (32 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 December 2018Satisfaction of charge 2 in full (1 page)
19 July 2018Full accounts made up to 31 December 2017 (25 pages)
6 April 2018Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page)
13 March 2018Resolutions
  • RES13 ‐ Em now part of articles 05/03/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2018Cessation of Franco Vago Spa as a person with significant control on 6 April 2016 (1 page)
21 February 2018Memorandum and Articles of Association (9 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 February 2018Resolutions
  • RES13 ‐ Appointments 05/02/2018
(1 page)
21 February 2018Notification of Nippon Express Co Limited as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Appointment of Mrs Penelope Marie Gradwell as a director on 5 February 2018 (2 pages)
19 February 2018Appointment of Mr Arnaldo Vivoli as a director on 5 February 2018 (2 pages)
19 February 2018Appointment of Mr Davide Gori as a director on 5 February 2018 (2 pages)
19 February 2018Termination of appointment of Lee Allan Longden as a director on 5 February 2018 (1 page)
15 February 2018Memorandum and Articles of Association (9 pages)
6 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 January 2017Appointment of Mr Lee Allan Longden as a director on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Yuichi Nakagawa as a director on 9 January 2017 (1 page)
10 January 2017Appointment of Mr Lee Allan Longden as a director on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Yuichi Nakagawa as a director on 9 January 2017 (1 page)
2 November 2016Termination of appointment of Ashley Francis as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Ashley Francis as a director on 31 October 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 215,000
(4 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 215,000
(4 pages)
26 November 2015Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 305 Regents Park Road Finchley London N3 1DP on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 305 Regents Park Road Finchley London N3 1DP on 26 November 2015 (1 page)
7 April 2015Full accounts made up to 31 December 2014 (26 pages)
7 April 2015Full accounts made up to 31 December 2014 (26 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 215,000
(4 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 215,000
(4 pages)
20 January 2015Termination of appointment of Kay Frances Earle as a secretary on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Kay Frances Earle as a secretary on 15 January 2015 (1 page)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 December 2014Termination of appointment of John Earle as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of John Earle as a director on 19 December 2014 (1 page)
17 December 2014Appointment of Mr Yuichi Nakagawa as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Yuichi Nakagawa as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Yuichi Nakagawa as a director on 5 December 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (25 pages)
9 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
7 February 2014Secretary's details changed for Kay Frances Earle on 1 November 2013 (1 page)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 215,000
(5 pages)
7 February 2014Secretary's details changed for Kay Frances Earle on 1 November 2013 (1 page)
7 February 2014Secretary's details changed for Kay Frances Earle on 1 November 2013 (1 page)
7 February 2014Director's details changed for Mr John Earle on 1 November 2013 (2 pages)
7 February 2014Director's details changed for Mr John Earle on 1 November 2013 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 215,000
(5 pages)
7 February 2014Director's details changed for Mr John Earle on 1 November 2013 (2 pages)
12 December 2013Full accounts made up to 31 December 2012 (26 pages)
12 December 2013Full accounts made up to 31 December 2012 (26 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
1 October 2012Full accounts made up to 31 December 2011 (27 pages)
29 March 2012Termination of appointment of Philip Holiday as a director (1 page)
29 March 2012Termination of appointment of Philip Holiday as a director (1 page)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 215,000
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 215,000
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 7 November 2011
  • GBP 215,000
(4 pages)
12 July 2011Full accounts made up to 31 December 2010 (24 pages)
12 July 2011Full accounts made up to 31 December 2010 (24 pages)
29 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 March 2011Auditor's resignation (1 page)
9 March 2011Auditor's resignation (1 page)
9 March 2011Auditor's resignation (1 page)
9 March 2011Auditor's resignation (1 page)
9 March 2011Auditor's resignation (1 page)
9 March 2011Auditor's resignation (1 page)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
9 February 2010Director's details changed for Ashley Francis on 31 January 2010 (2 pages)
9 February 2010Director's details changed for John Earle on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Philip William Holiday on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Philip William Holiday on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Ashley Francis on 31 January 2010 (2 pages)
9 February 2010Director's details changed for John Earle on 31 January 2010 (2 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 April 2009Full accounts made up to 31 December 2008 (21 pages)
2 April 2009Full accounts made up to 31 December 2008 (21 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 December 2007 (23 pages)
6 November 2008Full accounts made up to 31 December 2007 (23 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
6 June 2007Return made up to 31/01/07; full list of members (2 pages)
6 June 2007Return made up to 31/01/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
15 July 2006Particulars of mortgage/charge (9 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 31/01/05; full list of members (2 pages)
8 July 2005Return made up to 31/01/05; full list of members (2 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
9 March 2005Registered office changed on 09/03/05 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 October 2002 (12 pages)
30 October 2003Full accounts made up to 31 October 2002 (12 pages)
5 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 October 2001 (8 pages)
4 February 2003Accounts for a small company made up to 31 October 2001 (8 pages)
20 February 2002Registered office changed on 20/02/02 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page)
20 February 2002Registered office changed on 20/02/02 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page)
14 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
14 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
8 August 2001Full accounts made up to 31 October 2000 (10 pages)
8 August 2001Full accounts made up to 31 October 2000 (10 pages)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 August 2000Memorandum and Articles of Association (15 pages)
2 August 2000Memorandum and Articles of Association (15 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 June 2000Full accounts made up to 31 October 1999 (9 pages)
15 June 2000Full accounts made up to 31 October 1999 (9 pages)
10 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 June 1999Accounting reference date shortened from 30/03/99 to 31/10/98 (1 page)
14 June 1999Accounting reference date shortened from 30/03/99 to 31/10/98 (1 page)
8 June 1999Registered office changed on 08/06/99 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ (1 page)
8 June 1999Registered office changed on 08/06/99 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ (1 page)
15 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
15 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
23 November 1998Ad 06/11/98--------- £ si 5900@1=5900 £ ic 9100/15000 (2 pages)
23 November 1998Ad 06/11/98--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1998£ nc 5000/15000 05/11/98 (1 page)
23 November 1998Ad 06/11/98--------- £ si 5900@1=5900 £ ic 9100/15000 (2 pages)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Ad 06/11/98--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages)
23 November 1998Accounts for a dormant company made up to 30 March 1998 (5 pages)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998£ nc 5000/15000 05/11/98 (1 page)
23 November 1998Accounts for a dormant company made up to 30 March 1998 (5 pages)
26 October 1998Company name changed jands LIMITED\certificate issued on 27/10/98 (2 pages)
26 October 1998Company name changed jands LIMITED\certificate issued on 27/10/98 (2 pages)
10 June 1998Return made up to 31/01/98; full list of members (6 pages)
10 June 1998Return made up to 31/01/98; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1997Incorporation (17 pages)
31 January 1997Incorporation (17 pages)