Jc Classic Paving LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 2007)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JASON CLARKE PLANT HIRE LIMITED
JC PLANT SALES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05512604 |
Record last updated | Monday, April 20, 2015 7:53:01 PM UTC |
Official Address | C/o Crossfields 85 High Street West Howard Town There are 3 companies registered at this street |
Locality | Howard Town |
Region | Derbyshire, England |
Postal Code | SK138AZ |
Sector | Wholesale of other machinery for use in industry, trade & navigation |
Visits
Document Type | Publication date | Download link | |
Registry | May 4, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Feb 23, 2011 | Liquidator's progress report |  |
Registry | Feb 4, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 15, 2010 | Change of registered office address |  |
Registry | Apr 27, 2010 | Statement of company's affairs |  |
Registry | Apr 27, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Apr 27, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Financials | Feb 15, 2010 | Annual accounts |  |
Registry | Sep 5, 2009 | Annual return |  |
Registry | Sep 4, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 2, 2008 | Particulars of a mortgage or charge |  |
Financials | Aug 15, 2008 | Annual accounts |  |
Registry | Aug 11, 2008 | Annual return |  |
Registry | Jul 8, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 8, 2008 | Notice of change of directors or secretaries or in their particulars 5512... |  |
Registry | Jul 4, 2008 | Company name change |  |
Registry | Jul 3, 2008 | Change of name certificate |  |
Financials | Jan 28, 2008 | Annual accounts |  |
Registry | Aug 14, 2007 | Annual return |  |
Registry | Mar 14, 2007 | Change in situation or address of registered office |  |
Financials | Feb 27, 2007 | Annual accounts |  |
Registry | Aug 4, 2006 | Annual return |  |
Registry | Jun 30, 2006 | Appointment of a secretary |  |
Registry | Jun 23, 2006 | Appointment of a director |  |
Registry | May 5, 2006 | Company name change |  |
Registry | May 5, 2006 | Change of name certificate |  |
Registry | Apr 25, 2006 | Change in situation or address of registered office |  |
Registry | Apr 18, 2006 | Two appointments: a woman and a man |  |
Registry | Jul 27, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 27, 2005 | Resignation of a secretary |  |
Registry | Jul 27, 2005 | Resignation of a director |  |
Registry | Jul 27, 2005 | Change in situation or address of registered office |  |
Registry | Jul 27, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 27, 2005 | Elective resolution |  |
Registry | Jul 19, 2005 | Two appointments: 2 companies |  |