J.E.D. INVESTMENTS LIMITED

05285897
164 LEIGH ROAD LEIGH-ON-SEA UNITED KINGDOM SS9 1BT

Documents

Documents
Date Category Description Pages
06 May 2014 officers Termination of appointment of secretary (Andrew Scales) 1 Buy now
20 Jun 2013 insolvency Liquidation Receiver Appointment Of Receiver 8 Buy now
11 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
10 May 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 accounts Annual Accounts 3 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
28 May 2012 officers Change of particulars for director (Jane Elizabeth De Bliek) 2 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 officers Change of particulars for director (Jane Elizabeth De Bliek) 2 Buy now
08 Feb 2011 officers Change of particulars for director (John Eugene Dignam) 2 Buy now
21 Jun 2010 annual-return Annual Return 14 Buy now
21 Jun 2010 annual-return Annual Return 10 Buy now
21 Jun 2010 accounts Annual Accounts 10 Buy now
21 Jun 2010 accounts Annual Accounts 12 Buy now
21 Jun 2010 accounts Annual Accounts 10 Buy now
15 Jun 2010 restoration Restoration Order Of Court 2 Buy now
18 Aug 2009 gazette Gazette Dissolved Compulsary 1 Buy now
05 May 2009 gazette Gazette Notice Compulsary 1 Buy now
30 Dec 2008 accounts Annual Accounts 15 Buy now
30 Dec 2008 accounts Annual Accounts 14 Buy now
13 Aug 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
13 Aug 2008 officers Director's change of particulars / john dignam / 04/04/2008 1 Buy now
17 Jun 2008 annual-return Return made up to 15/11/07; full list of members 4 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 99 canterbury road, margate, kent CT9 5AX 1 Buy now
01 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 912 london road, leigh on sea, essex, SS9 3NG 1 Buy now
13 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
13 Dec 2005 capital Ad 15/12/04--------- £ si 1@1 2 Buy now
29 Nov 2005 annual-return Return made up to 15/11/05; full list of members 2 Buy now
06 Sep 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
23 Aug 2005 officers Director's particulars changed 1 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2004 officers New secretary appointed 2 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
06 Dec 2004 officers Secretary resigned 1 Buy now
06 Dec 2004 officers Director resigned 1 Buy now
15 Nov 2004 incorporation Incorporation Company 15 Buy now