Advanced company searchLink opens in new window

JESSEN & CO LTD

Company number 03287117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Sep 1997 88(2)R Ad 03/09/97--------- £ si 199@1=199 £ ic 2/201
02 Sep 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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