- Company Overview for J.L.J. ENGINEERING SERVICES LIMITED (02877068)
- Filing history for J.L.J. ENGINEERING SERVICES LIMITED (02877068)
- People for J.L.J. ENGINEERING SERVICES LIMITED (02877068)
- Charges for J.L.J. ENGINEERING SERVICES LIMITED (02877068)
- Insolvency for J.L.J. ENGINEERING SERVICES LIMITED (02877068)
- More for J.L.J. ENGINEERING SERVICES LIMITED (02877068)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2013 | AD01 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 4 November 2013 | |
22 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | TM01 | Termination of appointment of Janice James as a director on 16 August 2013 | |
28 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
11 Dec 2012 | AR01 |
Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Janice James on 1 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for David Cunniff on 1 December 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Janet Ann Thompson on 1 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Lance Norman James on 1 December 2010 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
17 Dec 2009 | AD01 | Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for David Cunniff on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Janice James on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Lance Norman James on 1 October 2009 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |