London
EC3R 5BU
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Mark James Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Bartholomews Way Saltshouse Road Hull East Yorkshire HU8 0FD |
Director Name | Mr Ian Gordon Hakes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Humber Road North Ferriby North Humberside HU14 3DN |
Director Name | Mr Kenneth Lunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Stockbridge Park Elloughton Brough North Humberside HU15 1JQ |
Director Name | Mr Leslie James Reveley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 733 Beverley Road Hull North Humberside HU6 7ES |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Partnership House Henry Boot Way Hull HU4 7DY |
Secretary Name | Mr Kenneth Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stockbridge Park Elloughton Brough North Humberside HU15 1JQ |
Director Name | Mr Francis Alan Crayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bexton Lane Knutsford Cheshire WA16 9BP |
Director Name | Mr Richard Nigel Smaje |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawthorne Rise Hessle North Humberside HU13 0TD |
Secretary Name | Mr Richard Nigel Smaje |
---|---|
Status | Resigned |
Appointed | 31 March 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | Partnership House Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Mr Paul Alfred Hodgson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Duncan Alistair Rann |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Secretary Name | Mr Duncan Alistair Rann |
---|---|
Status | Resigned |
Appointed | 26 September 2012(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Secretary Name | Mr John Trevor Harding |
---|---|
Status | Resigned |
Appointed | 28 June 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr John Trevor Harding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(6 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2015) |
Role | Finance And Operations Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Alexander Douglas Alway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(7 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Website | www.jelfgroup-ir.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,777,773 |
Cash | £692 |
Current Liabilities | £762,780 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 June 2013 | Delivered on: 2 July 2013 Satisfied on: 27 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
2 March 2009 | Delivered on: 7 March 2009 Satisfied on: 6 July 2013 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 other 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. Fully Satisfied |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 December 2021 | Liquidators' statement of receipts and payments to 20 October 2021 (11 pages) |
24 August 2021 | Declaration of solvency (7 pages) |
10 August 2021 | Resolutions
|
9 December 2020 | Registered office address changed from Devonshire House, 60 Goswell Road, London Devonshire House 60 Goswell Road London EC1M 7AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 9 December 2020 (2 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House, 60 Goswell Road, London Devonshire House 60 Goswell Road London EC1M 7AD on 3 December 2020 (1 page) |
3 December 2020 | Appointment of a voluntary liquidator (3 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
10 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
9 January 2020 | Change of details for a person with significant control (2 pages) |
8 January 2020 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
12 December 2018 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
23 November 2018 | Resolutions
|
23 November 2018 | Statement of capital on 23 November 2018
|
23 November 2018 | Statement by Directors (1 page) |
23 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
21 August 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
18 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
20 October 2017 | Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages) |
20 October 2017 | Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 (2 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 May 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages) |
17 May 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 May 2016 | Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page) |
27 April 2016 | Auditor's resignation (2 pages) |
27 April 2016 | Auditor's resignation (2 pages) |
13 April 2016 | Change of accounting reference date (3 pages) |
13 April 2016 | Change of accounting reference date (3 pages) |
1 February 2016 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
1 February 2016 | Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page) |
1 February 2016 | Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages) |
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Mr Paul Edward Barnes as a director (2 pages) |
1 February 2016 | Appointment of Mrs Dawn Jeanette Hodges as a secretary (2 pages) |
1 February 2016 | Appointment of Mr Paul Edward Barnes as a director (2 pages) |
1 February 2016 | Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page) |
1 February 2016 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
27 January 2016 | Satisfaction of charge 067658910002 in full (4 pages) |
27 January 2016 | Satisfaction of charge 067658910002 in full (4 pages) |
15 January 2016 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paul Francis Clayden as a director on 15 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Paul Francis Clayden as a director on 15 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Paul Edward Barnes as a director on 15 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Paul Edward Barnes as a director on 15 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page) |
21 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
21 December 2015 | Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert Laurance Worrell as a director on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert Laurance Worrell as a director on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page) |
25 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 December 2014 | Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages) |
9 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
23 June 2014 | Auditor's resignation (1 page) |
23 June 2014 | Auditor's resignation (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 August 2013 | Director's details changed for Mr Robert Laurance Worrell on 28 June 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Robert Laurance Worrell on 28 June 2013 (2 pages) |
31 July 2013 | Appointment of Mr Alexander Douglas Alway as a director (2 pages) |
31 July 2013 | Appointment of Mr Alexander Douglas Alway as a director (2 pages) |
30 July 2013 | Appointment of Mr John Trevor Harding as a secretary (1 page) |
30 July 2013 | Appointment of Mr John Trevor Harding as a secretary (1 page) |
29 July 2013 | Termination of appointment of Leslie Reveley as a director (1 page) |
29 July 2013 | Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY England on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Duncan Rann as a director (1 page) |
29 July 2013 | Termination of appointment of Paul Hodgson as a director (1 page) |
29 July 2013 | Termination of appointment of Duncan Rann as a director (1 page) |
29 July 2013 | Termination of appointment of Leslie Reveley as a director (1 page) |
29 July 2013 | Termination of appointment of Duncan Rann as a secretary (1 page) |
29 July 2013 | Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY England on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Paul Hodgson as a director (1 page) |
29 July 2013 | Termination of appointment of Ian Hakes as a director (1 page) |
29 July 2013 | Termination of appointment of Duncan Rann as a secretary (1 page) |
29 July 2013 | Termination of appointment of Ian Hakes as a director (1 page) |
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
6 July 2013 | Satisfaction of charge 1 in full (6 pages) |
6 July 2013 | Satisfaction of charge 1 in full (6 pages) |
2 July 2013 | Registration of charge 067658910002 (32 pages) |
2 July 2013 | Registration of charge 067658910002 (32 pages) |
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
13 December 2012 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Termination of appointment of Richard Smaje as a secretary (1 page) |
27 September 2012 | Appointment of Mr Duncan Alistair Rann as a secretary (1 page) |
27 September 2012 | Termination of appointment of Richard Smaje as a secretary (1 page) |
27 September 2012 | Appointment of Mr Duncan Alistair Rann as a secretary (1 page) |
1 June 2012 | Appointment of Mr Duncan Alistair Rann as a director (2 pages) |
1 June 2012 | Appointment of Mr Duncan Alistair Rann as a director (2 pages) |
20 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
20 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Appointment of Mr Richard Nigel Smaje as a secretary (1 page) |
8 September 2011 | Appointment of Mr Richard Nigel Smaje as a secretary (1 page) |
23 August 2011 | Appointment of Mr Paul Alfred Hodgson as a director (2 pages) |
23 August 2011 | Appointment of Mr Paul Alfred Hodgson as a director (2 pages) |
26 May 2011 | Termination of appointment of Mark Green as a director (1 page) |
26 May 2011 | Termination of appointment of Mark Green as a director (1 page) |
1 April 2011 | Termination of appointment of Kenneth Lunn as a director (1 page) |
1 April 2011 | Termination of appointment of Kenneth Lunn as a secretary (1 page) |
1 April 2011 | Termination of appointment of Kenneth Lunn as a secretary (1 page) |
1 April 2011 | Termination of appointment of Kenneth Lunn as a director (1 page) |
28 February 2011 | Termination of appointment of Francis Crayton as a director (1 page) |
28 February 2011 | Termination of appointment of Francis Crayton as a director (1 page) |
17 February 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
17 February 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (10 pages) |
23 March 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
23 March 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
2 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Registered office address changed from Partnership House, Layerthorpe Road Henry Boot Way Priory Park East Hull HU4 7DY Uk on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from Partnership House, Layerthorpe Road Henry Boot Way Priory Park East Hull HU4 7DY Uk on 2 January 2010 (1 page) |
2 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Registered office address changed from Partnership House, Layerthorpe Road Henry Boot Way Priory Park East Hull HU4 7DY Uk on 2 January 2010 (1 page) |
2 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
1 January 2010 | Director's details changed for Mr Robert Laurance Worrell on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mark James Green on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mark James Green on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr Richard Nigel Smaje on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr Richard Nigel Smaje on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mark James Green on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr Robert Laurance Worrell on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr Robert Laurance Worrell on 4 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr Richard Nigel Smaje on 4 December 2009 (2 pages) |
10 July 2009 | Director appointed mr francis alan crayton (2 pages) |
10 July 2009 | Director appointed mr francis alan crayton (2 pages) |
10 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
3 July 2009 | Director appointed mr richard nigel smaje (1 page) |
3 July 2009 | Director appointed mr richard nigel smaje (1 page) |
9 April 2009 | Ad 30/03/09\gbp si 488839@1=488839\gbp ic 1/488840\ (3 pages) |
9 April 2009 | Statement of affairs (8 pages) |
9 April 2009 | Statement of affairs (8 pages) |
9 April 2009 | Ad 30/03/09\gbp si 488839@1=488839\gbp ic 1/488840\ (3 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Nc inc already adjusted 28/03/09 (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Nc inc already adjusted 28/03/09 (2 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 December 2008 | Incorporation (15 pages) |
4 December 2008 | Incorporation (15 pages) |