Jei Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SPOTTED SPHERE LTD
JANCY ENGINEERING (INDUSTRIAL) LTD
Company type |
Private Limited Company, Active |
Company Number |
07077330 |
Universal Entity Code | 0909-9258-5977-5887 |
Record last updated |
Wednesday, April 11, 2018 12:14:03 AM UTC |
Official Address |
Chichester House 2 Street Rochdale Lancashire United Kingdom Ol162ax Central, Central Rochdale
There are 206 companies registered at this street
|
Locality |
Central Rochdale |
Region |
England |
Postal Code |
OL162AX
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Apr 11, 2018 |
Appointment of liquidators
|  |
Notices |
Apr 11, 2018 |
Resolutions for winding-up
|  |
Registry |
Mar 7, 2018 |
Company name change
|  |
Financials |
Mar 2, 2018 |
Annual accounts
|  |
Registry |
Feb 15, 2018 |
Change of accounting reference date
|  |
Financials |
Dec 18, 2017 |
Annual accounts
|  |
Registry |
Nov 20, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Nov 21, 2016 |
Confirmation statement made , with updates 2598125...
|  |
Financials |
Oct 28, 2016 |
Annual accounts
|  |
Registry |
Jun 16, 2016 |
Change of registered office address
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Mar 2, 2016 |
Change of registered office address
|  |
Financials |
Dec 2, 2015 |
Annual accounts
|  |
Registry |
Nov 20, 2015 |
Annual return
|  |
Registry |
Nov 20, 2015 |
Annual return 2595964...
|  |
Registry |
May 1, 2015 |
Return of allotment of shares
|  |
Financials |
Dec 9, 2014 |
Annual accounts
|  |
Registry |
Nov 20, 2014 |
Annual return
|  |
Registry |
Aug 18, 2014 |
Return of allotment of shares
|  |
Registry |
Aug 18, 2014 |
Return of allotment of shares 2593427...
|  |
Registry |
Jul 1, 2014 |
Registration of a charge / charge code
|  |
Registry |
Nov 28, 2013 |
Annual return
|  |
Registry |
Nov 25, 2013 |
Change of particulars for director
|  |
Registry |
Oct 4, 2013 |
Change of particulars for secretary
|  |
Registry |
Aug 9, 2013 |
Return of allotment of shares
|  |
Registry |
Aug 9, 2013 |
Resolution
|  |
Financials |
Jun 19, 2013 |
Annual accounts
|  |
Registry |
Nov 22, 2012 |
Annual return
|  |
Financials |
Nov 20, 2012 |
Annual accounts
|  |
Registry |
Jul 10, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 10, 2012 |
Resolution
|  |
Registry |
Jan 31, 2012 |
Annual return
|  |
Registry |
Jun 27, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
Jun 23, 2011 |
Annual accounts
|  |
Registry |
Apr 28, 2011 |
Mortgage
|  |
Registry |
Jan 25, 2011 |
Company name change
|  |
Registry |
Jan 25, 2011 |
Change of name certificate
|  |
Registry |
Jan 25, 2011 |
Company name change
|  |
Registry |
Jan 18, 2011 |
Resolution
|  |
Registry |
Nov 25, 2010 |
Annual return
|  |
Registry |
Nov 17, 2010 |
Return of allotment of shares
|  |
Registry |
Oct 12, 2010 |
Two appointments: a woman and a man
|  |
Registry |
Mar 5, 2010 |
Return of allotment of shares
|  |
Registry |
Dec 24, 2009 |
Mortgage
|  |
Registry |
Dec 3, 2009 |
Change of accounting reference date
|  |
Registry |
Nov 16, 2009 |
Two appointments: a woman and a man
|  |