Naylor Jennings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 19, 2002)
  • 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

BROOMCO (2432) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04141159
Record last updated Thursday, April 23, 2015 2:26:52 AM UTC
Official Address 5 Suite 90 New North Road Greenhead
There are 199 companies registered at this street
Locality Greenhead
Region Kirklees, England
Postal Code HD15NE
Sector Finishing of textiles

Charts

Visits

NAYLOR JENNINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-22025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 9, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 9, 2011 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jul 13, 2011 Administrator's progress report Administrator's progress report
Registry May 26, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry May 13, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Jan 17, 2011 Administrator's progress report Administrator's progress report
Registry Aug 12, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 15, 2010 Change of registered office address Change of registered office address
Registry Jun 14, 2010 Notice of administrators appointment Notice of administrators appointment
Financials Jun 1, 2010 Annual accounts Annual accounts
Registry Jan 12, 2010 Annual return Annual return
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Jan 12, 2010 Change of particulars for director 4141... Change of particulars for director 4141...
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Financials Apr 29, 2009 Annual accounts Annual accounts
Registry Jan 13, 2009 Annual return Annual return
Financials Mar 10, 2008 Annual accounts Annual accounts
Registry Jan 8, 2008 Annual return Annual return
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Jan 9, 2007 Annual return Annual return
Financials Apr 27, 2006 Annual accounts Annual accounts
Registry Jan 6, 2006 Annual return Annual return
Financials Apr 27, 2005 Annual accounts Annual accounts
Registry Jan 17, 2005 Annual return Annual return
Financials Apr 27, 2004 Annual accounts Annual accounts
Registry Jan 14, 2004 Annual return Annual return
Registry Aug 23, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 14, 2003 Notice of change of directors or secretaries or in their particulars 4141... Notice of change of directors or secretaries or in their particulars 4141...
Registry Jan 10, 2003 Annual return Annual return
Registry Dec 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Nov 19, 2002 Annual accounts Annual accounts
Registry Sep 3, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 1, 2002 Annual return Annual return
Registry Jun 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2001 Particulars of a mortgage or charge 4141... Particulars of a mortgage or charge 4141...
Registry Feb 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 2001 Resignation of a director Resignation of a director
Registry Feb 22, 2001 Appointment of a director Appointment of a director
Registry Feb 22, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 22, 2001 Adopt mem and arts Adopt mem and arts
Registry Feb 22, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 22, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 22, 2001 Appointment of a director Appointment of a director
Registry Feb 22, 2001 Resignation of a director Resignation of a director
Registry Feb 22, 2001 Appointment of a director Appointment of a director
Registry Feb 22, 2001 Varying share rights and names Varying share rights and names
Registry Feb 19, 2001 Company name change Company name change
Registry Feb 19, 2001 Change of name certificate Change of name certificate
Registry Feb 6, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Jan 15, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)