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

J & E Collins Limited

Documents

Total Documents67
Total Pages165

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off
13 August 2013Final Gazette dissolved via compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
5 March 2012Accounts for a dormant company made up to 30 June 2011
5 March 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
5 March 2012Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 5 March 2012
5 March 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
5 March 2012Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE on 5 March 2012
5 March 2012Accounts for a dormant company made up to 30 June 2011
5 March 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
5 March 2012Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 5 March 2012
4 March 2011Total exemption small company accounts made up to 30 June 2010
4 March 2011Total exemption small company accounts made up to 30 June 2010
19 February 2011Director's details changed for Ann Mary Betts on 1 January 2011
19 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
19 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
19 February 2011Director's details changed for Ann Mary Betts on 1 January 2011
19 February 2011Director's details changed for Ann Mary Betts on 1 January 2011
19 February 2011Secretary's details changed for Samantha Alison Betts on 1 January 2011
19 February 2011Secretary's details changed for Samantha Alison Betts on 1 January 2011
19 February 2011Secretary's details changed for Samantha Alison Betts on 1 January 2011
19 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
26 March 2010Total exemption small company accounts made up to 30 June 2009
26 March 2010Total exemption small company accounts made up to 30 June 2009
20 January 2010Director's details changed for Ann Mary Betts on 1 October 2009
20 January 2010Director's details changed for Ann Mary Betts on 1 October 2009
20 January 2010Director's details changed for Ann Mary Betts on 1 October 2009
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
3 April 2009Total exemption small company accounts made up to 30 June 2008
3 April 2009Total exemption small company accounts made up to 30 June 2008
19 March 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008
19 March 2009Accounting reference date shortened from 31/03/2009 to 30/06/2008
5 March 2009Return made up to 03/01/09; full list of members
5 March 2009Return made up to 03/01/09; full list of members
17 July 2008Secretary appointed samantha alison betts
17 July 2008Secretary appointed samantha alison betts
15 July 2008Total exemption small company accounts made up to 31 March 2008
15 July 2008Total exemption small company accounts made up to 31 March 2008
14 July 2008Appointment terminated secretary hazel spotswood
14 July 2008Director appointed ann mary betts
14 July 2008Appointment terminated director adrian betts
14 July 2008Appointment Terminated Secretary hazel spotswood
14 July 2008Appointment Terminated Director adrian betts
14 July 2008Director appointed ann mary betts
7 January 2008Ad 07/01/08--------- £ si 1@1=1 £ ic 1/2
7 January 2008Return made up to 03/01/08; full list of members
7 January 2008Return made up to 03/01/08; full list of members
7 January 2008Ad 07/01/08--------- £ si 1@1=1 £ ic 1/2
26 January 2007Secretary resigned
26 January 2007Secretary resigned
26 January 2007New secretary appointed
26 January 2007New secretary appointed
16 January 2007New secretary appointed
16 January 2007New secretary appointed
16 January 2007New director appointed
16 January 2007New director appointed
15 January 2007Accounting reference date extended from 31/01/08 to 31/03/08
15 January 2007Accounting reference date extended from 31/01/08 to 31/03/08
4 January 2007Director resigned
4 January 2007Secretary resigned
4 January 2007Director resigned
4 January 2007Secretary resigned
3 January 2007Incorporation
3 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed