J.W.JANES & COMPANY LIMITED - SOUTHEND-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2008-07-14 View Report
Address. Description: Registered office changed on 14/04/2008 from allen house edinburgh way harlow essex CM20 2HJ. 2008-04-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2008-04-14 View Report
Resolution. Description: Resolutions. 2008-04-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2008-04-14 View Report
Annual return. Legacy. 2007-03-20 View Report
Accounts. Accounts type dormant. 2007-02-07 View Report
Annual return. Legacy. 2006-02-27 View Report
Officers. Description: New director appointed. 2006-02-21 View Report
Officers. Description: New director appointed. 2006-02-21 View Report
Officers. Description: New secretary appointed. 2006-02-21 View Report
Officers. Description: Director resigned. 2006-02-21 View Report
Officers. Description: Secretary resigned. 2006-02-21 View Report
Accounts. Accounts type dormant. 2005-12-06 View Report
Annual return. Legacy. 2005-02-17 View Report
Accounts. Accounts type dormant. 2005-01-11 View Report
Accounts. Accounts type full. 2004-02-05 View Report
Annual return. Legacy. 2004-01-29 View Report
Auditors. Auditors resignation company. 2003-12-08 View Report
Officers. Description: Secretary resigned. 2003-03-07 View Report
Officers. Description: New secretary appointed. 2003-02-25 View Report
Annual return. Legacy. 2003-02-11 View Report
Accounts. Accounts type full. 2003-02-03 View Report
Officers. Description: Director resigned. 2002-12-31 View Report
Annual return. Legacy. 2002-03-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-03-01 View Report
Accounts. Accounts type full. 2001-08-14 View Report
Auditors. Auditors resignation company. 2001-02-06 View Report
Annual return. Legacy. 2001-01-30 View Report
Officers. Description: Secretary resigned;director resigned. 2000-10-30 View Report
Officers. Description: New secretary appointed. 2000-10-10 View Report
Accounts. Accounts type full. 2000-08-22 View Report
Annual return. Legacy. 2000-01-26 View Report
Accounts. Legacy. 1999-11-16 View Report
Mortgage. Description: Particulars of mortgage/charge. 1999-09-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 1999-09-02 View Report
Capital. Description: Declaration of assistance for shares acquisition. 1999-08-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 1999-03-25 View Report
Resolution. Description: Resolutions. 1999-03-22 View Report
Capital. Description: Declaration of assistance for shares acquisition. 1999-03-22 View Report
Auditors. Auditors resignation company. 1999-03-22 View Report
Address. Description: Registered office changed on 22/03/99 from: brunswick road cobbs wood industrial estate ashford kent TN23 1EH. 1999-03-22 View Report
Officers. Description: New secretary appointed;new director appointed. 1999-03-22 View Report
Officers. Description: New director appointed. 1999-03-22 View Report
Officers. Description: New director appointed. 1999-03-22 View Report
Officers. Description: Director resigned. 1999-03-22 View Report
Officers. Description: Secretary resigned;director resigned. 1999-03-22 View Report
Officers. Description: Director resigned. 1999-03-22 View Report
Accounts. Accounts type full. 1999-02-22 View Report