Download leads from Nexok and grow your business. Find out more

Jelmac Primary Care Limited

Documents

Total Documents134
Total Pages653

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off
4 June 2013Final Gazette dissolved via voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
7 February 2013Application to strike the company off the register
7 February 2013Application to strike the company off the register
26 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013
26 November 2012Current accounting period shortened from 31 May 2013 to 31 March 2013
21 November 2012Accounts for a small company made up to 31 May 2012
21 November 2012Accounts for a small company made up to 31 May 2012
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
21 November 2011Accounts for a small company made up to 31 May 2011
21 November 2011Accounts for a small company made up to 31 May 2011
31 March 2011Director's details changed for Mrs Claire Elizabeth Rose on 18 October 2010
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
31 March 2011Director's details changed for Mrs Claire Elizabeth Rose on 18 October 2010
1 December 2010Accounts for a small company made up to 31 May 2010
1 December 2010Accounts for a small company made up to 31 May 2010
1 July 2010Annual return made up to 20 March 2010 with a full list of shareholders
1 July 2010Annual return made up to 20 March 2010 with a full list of shareholders
2 February 2010Registered office address changed from Hewitsons Llp 7 Spencer Road Northampton Northamptonshire NN1 5AB on 2 February 2010
2 February 2010Registered office address changed from Hewitsons Llp 7 Spencer Road Northampton Northamptonshire NN1 5AB on 2 February 2010
2 February 2010Registered office address changed from Hewitsons Llp 7 Spencer Road Northampton Northamptonshire NN1 5AB on 2 February 2010
5 October 2009Full accounts made up to 31 May 2009
5 October 2009Full accounts made up to 31 May 2009
5 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009
5 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009
30 May 2009Company name changed jelmac (primary care) properties LIMITED\certificate issued on 01/06/09
30 May 2009Company name changed jelmac (primary care) properties LIMITED\certificate issued on 01/06/09
22 May 2009Return made up to 20/03/09; full list of members
22 May 2009Return made up to 20/03/09; full list of members
23 February 2009Appointment Terminated Director peter wakeford
23 February 2009Registered office changed on 23/02/2009 from lawford road rugby warwickshire CV21 2UU
23 February 2009Appointment terminated director peter wakeford
23 February 2009Director appointed mrs claire elizabeth rose
23 February 2009Secretary appointed mr frank david george cattley
23 February 2009Registered office changed on 23/02/2009 from lawford road rugby warwickshire CV21 2UU
23 February 2009Appointment terminated director robert wakeford
23 February 2009Appointment Terminated Secretary peter wakeford
23 February 2009Secretary appointed mr frank david george cattley
23 February 2009Director appointed mrs claire elizabeth rose
23 February 2009Appointment Terminated Director robert wakeford
23 February 2009Appointment terminated secretary peter wakeford
18 February 2009Director appointed mark jeremy spooner
18 February 2009Director appointed mark jeremy spooner
18 February 2009Director appointed alistair piers spooner
18 February 2009Director appointed alistair piers spooner
14 February 2009Company name changed brackley investments (skegness) LIMITED\certificate issued on 16/02/09
14 February 2009Company name changed brackley investments (skegness) LIMITED\certificate issued on 16/02/09
24 September 2008Full accounts made up to 31 March 2008
24 September 2008Full accounts made up to 31 March 2008
28 July 2008Return made up to 20/03/08; full list of members
28 July 2008Return made up to 20/03/08; full list of members
15 October 2007Full accounts made up to 31 March 2007
15 October 2007Full accounts made up to 31 March 2007
8 October 2007Director resigned
8 October 2007New director appointed
8 October 2007New director appointed
8 October 2007Director resigned
8 October 2007New director appointed
8 October 2007New director appointed
17 April 2007Return made up to 20/03/07; full list of members
17 April 2007Return made up to 20/03/07; full list of members
8 September 2006Full accounts made up to 31 March 2006
8 September 2006Full accounts made up to 31 March 2006
4 April 2006Return made up to 20/03/06; full list of members
4 April 2006Return made up to 20/03/06; full list of members
17 October 2005Full accounts made up to 31 March 2005
17 October 2005Full accounts made up to 31 March 2005
16 March 2005Return made up to 20/03/05; full list of members
16 March 2005Return made up to 20/03/05; full list of members
31 October 2004Full accounts made up to 31 March 2004
31 October 2004Full accounts made up to 31 March 2004
27 April 2004Return made up to 20/03/04; full list of members
27 April 2004Return made up to 20/03/04; full list of members
22 January 2004Full accounts made up to 31 March 2003
22 January 2004Full accounts made up to 31 March 2003
9 October 2003Particulars of mortgage/charge
9 October 2003Particulars of mortgage/charge
3 October 2003Particulars of mortgage/charge
3 October 2003Particulars of mortgage/charge
13 April 2003Return made up to 20/03/03; full list of members
13 April 2003Return made up to 20/03/03; full list of members
11 April 2003Particulars of mortgage/charge
11 April 2003Particulars of mortgage/charge
26 January 2003Full accounts made up to 31 March 2002
26 January 2003Full accounts made up to 31 March 2002
21 January 2003Particulars of mortgage/charge
21 January 2003Particulars of mortgage/charge
25 July 2002Particulars of mortgage/charge
25 July 2002Particulars of mortgage/charge
25 July 2002Particulars of mortgage/charge
25 July 2002Particulars of mortgage/charge
4 May 2002Particulars of mortgage/charge
4 May 2002Particulars of mortgage/charge
9 April 2002Return made up to 20/03/02; full list of members
9 April 2002Return made up to 20/03/02; full list of members
16 January 2002Particulars of mortgage/charge
16 January 2002Particulars of mortgage/charge
14 December 2001Particulars of mortgage/charge
14 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
4 December 2001Particulars of mortgage/charge
1 December 2001Particulars of mortgage/charge
1 December 2001Particulars of mortgage/charge
9 November 2001Particulars of mortgage/charge
9 November 2001Particulars of mortgage/charge
26 October 2001Full accounts made up to 31 March 2001
26 October 2001Full accounts made up to 31 March 2001
23 October 2001Particulars of mortgage/charge
23 October 2001Particulars of mortgage/charge
23 October 2001Particulars of mortgage/charge
23 October 2001Particulars of mortgage/charge
8 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
8 May 2001Return made up to 20/03/01; full list of members
30 June 2000Particulars of mortgage/charge
30 June 2000Particulars of mortgage/charge
20 June 2000Particulars of mortgage/charge
20 June 2000Particulars of mortgage/charge
2 May 2000Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
2 May 2000Secretary resigned
2 May 2000New secretary appointed
2 May 2000Director resigned
2 May 2000New secretary appointed
2 May 2000Director resigned
2 May 2000Ad 13/04/00--------- £ si 98@1=98 £ ic 2/100
2 May 2000New director appointed
2 May 2000Secretary resigned
2 May 2000New director appointed
20 April 2000Company name changed taliton properties LIMITED\certificate issued on 25/04/00
20 April 2000Company name changed taliton properties LIMITED\certificate issued on 25/04/00
20 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing