- Company Overview for JESSEN & CO LTD (03287117)
- Filing history for JESSEN & CO LTD (03287117)
- People for JESSEN & CO LTD (03287117)
- Charges for JESSEN & CO LTD (03287117)
- More for JESSEN & CO LTD (03287117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 1999 | 287 | Registered office changed on 08/01/99 from: 23 queens gardens flat 9 bayswater london W2 3BD | |
05 Oct 1998 | AA | Full accounts made up to 31 March 1998 | |
22 May 1998 | 395 | Particulars of mortgage/charge | |
19 May 1998 | 395 | Particulars of mortgage/charge | |
16 Jan 1998 | 395 | Particulars of mortgage/charge | |
16 Jan 1998 | 88(2)R | Ad 03/12/97--------- £ si 12@1 | |
13 Jan 1998 | 288a | New director appointed | |
10 Dec 1997 | 288a | New director appointed | |
10 Dec 1997 | 363s |
Return made up to 03/12/97; full list of members
|
|
19 Sep 1997 | 88(2)R | Ad 03/09/97--------- £ si 199@1=199 £ ic 2/201 | |
02 Sep 1997 | RESOLUTIONS |
Resolutions
|
|
26 Feb 1997 | MEM/ARTS | Memorandum and Articles of Association | |
10 Feb 1997 | 287 | Registered office changed on 10/02/97 from: 21 wilson street london EC2M 2TX | |
24 Jan 1997 | CERTNM | Company name changed applyestate LIMITED\certificate issued on 27/01/97 | |
23 Jan 1997 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Jan 1997 | 225 | Accounting reference date extended from 31/12/97 to 31/03/98 | |
19 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
19 Dec 1996 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 1996 | 288b | Secretary resigned | |
19 Dec 1996 | 288b | Director resigned | |
19 Dec 1996 | 287 | Registered office changed on 19/12/96 from: 1 mitchell lane bristol BS1 6BU | |
19 Dec 1996 | 288a | New director appointed | |
19 Dec 1996 | 288a | New secretary appointed;new director appointed | |
03 Dec 1996 | NEWINC | Incorporation |