Advanced company searchLink opens in new window

JESSOPS PLC

Company number 04487170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
24 Jun 2010 TM01 Termination of appointment of William Rollason as a director
06 Feb 2010 AD01 Registered office address changed from Jessop House Scudamore Road Leicester LE3 1TZ on 6 February 2010
04 Feb 2010 600 Appointment of a voluntary liquidator
04 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-21
04 Feb 2010 4.70 Declaration of solvency
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2009 363a Return made up to 16/07/09; full list of members
20 Aug 2009 225 Accounting reference date extended from 30/09/2009 to 30/11/2009
26 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2009 AA Group of companies' accounts made up to 30 September 2008
27 Feb 2009 353a Location of register of members (non legible)
11 Aug 2008 363s Return made up to 16/07/08; bulk list available separately
07 Mar 2008 AA Group of companies' accounts made up to 30 September 2007
06 Mar 2008 MA Memorandum and Articles of Association
06 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned
01 Oct 2007 363s Return made up to 16/07/07; bulk list available separately