- Company Overview for JEC DEVELOPMENTS LIMITED (04200911)
- Filing history for JEC DEVELOPMENTS LIMITED (04200911)
- People for JEC DEVELOPMENTS LIMITED (04200911)
- Charges for JEC DEVELOPMENTS LIMITED (04200911)
- Insolvency for JEC DEVELOPMENTS LIMITED (04200911)
- More for JEC DEVELOPMENTS LIMITED (04200911)
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) |
---|---|---|---|
06 Oct 2004 | 288b | Director resigned | |
13 Jul 2004 | 363s | Return made up to 18/04/04; full list of members | |
07 Jul 2004 | CERTNM | Company name changed J.E. clayton LIMITED\certificate issued on 07/07/04 | |
28 May 2004 | 287 | Registered office changed on 28/05/04 from: 116 duke street liverpool merseyside L1 5JW | |
28 Apr 2004 | AA | Accounts for a small company made up to 31 July 2003 | |
05 Apr 2004 | 169 | £ ic 201/151 03/06/03 £ sr 50@1=50 | |
30 Jul 2003 | 363s | Return made up to 18/04/03; full list of members | |
24 Dec 2002 | AA | Total exemption small company accounts made up to 31 July 2002 | |
13 Jun 2002 | 225 | Accounting reference date extended from 30/04/02 to 31/07/02 | |
09 May 2002 | 363s | Return made up to 18/04/02; full list of members | |
08 Apr 2002 | 88(2)R | Ad 21/02/02--------- £ si 101@1=101 £ ic 100/201 | |
12 Mar 2002 | 288a | New secretary appointed | |
12 Mar 2002 | 288b | Secretary resigned | |
24 Jan 2002 | 395 | Particulars of mortgage/charge | |
06 Jul 2001 | 288b | Director resigned | |
10 May 2001 | 88(2)R | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 | |
30 Apr 2001 | 288b | Secretary resigned | |
30 Apr 2001 | 288b | Director resigned | |
30 Apr 2001 | 288a | New director appointed | |
30 Apr 2001 | 288a | New secretary appointed | |
30 Apr 2001 | 288a | New director appointed | |
18 Apr 2001 | NEWINC | Incorporation |