Rayleigh
Essex
SS6 8HB
Director Name | Mr Peter Kenneth Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gloucester Avenue Rayleigh Essex SS6 8XR |
Secretary Name | Lillian Bennett |
---|---|
Status | Current |
Appointed | 29 August 2018(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Pandora Helena Road Rayleigh SS6 8LL |
Secretary Name | Patricia Edna Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 46 Nelson Road Rayleigh Essex SS6 8HB |
Website | kwjonesandsons.org.uk |
---|
Registered Address | Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
499 at £1 | Peter Kenneth Jones 49.90% Ordinary |
---|---|
261 at £1 | Patricia Edna Jones 26.10% Ordinary |
240 at £1 | Kenneth William Jones 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,751 |
Cash | £71,322 |
Current Liabilities | £642,737 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 May 2006 | Delivered on: 24 May 2006 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H elm dene ironwell lane hawkwell essex. Fully Satisfied |
---|---|
13 May 2005 | Delivered on: 14 May 2005 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 19 woodside chase, hawkwell, hockley, essex. Fully Satisfied |
30 September 2004 | Delivered on: 1 October 2004 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land (PLOT2) off gloucester avenue,rayleigh,essex. Fully Satisfied |
9 July 2003 | Delivered on: 11 July 2003 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land (plots 3 & 4) gloucester avenue rayleigh essex. Fully Satisfied |
22 November 2002 | Delivered on: 28 November 2002 Satisfied on: 26 February 2015 Persons entitled: John William Gale and Kathleen Mary Gale Classification: Legal charge Secured details: £165,000 due or to become due from the company to the chargee. Particulars: The property k/a land to the north east of 5 the glen, daws heath road, rayleigh, essex. Fully Satisfied |
4 August 2000 | Delivered on: 8 August 2000 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land between numbers 5 and 7 marshalls close rayleigh essex. Fully Satisfied |
12 August 1999 | Delivered on: 18 August 1999 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3,41 hawkwell chase,hawkwell,essex t/no: EX603208. Fully Satisfied |
21 September 2021 | Delivered on: 21 September 2021 Satisfied on: 30 September 2021 Persons entitled: Robert Neil Denmark and Victoria Denmark Classification: A registered charge Particulars: Land at rear of 24 hockley road rayleigh essex SS6 8EB. Fully Satisfied |
2 February 1994 | Delivered on: 14 February 1994 Satisfied on: 16 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 35/49 church road shoeburyness essex. Fully Satisfied |
6 November 2013 | Delivered on: 7 November 2013 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a land east of 23 gloucester avenue rayleigh essex t/no's EX893735 & EX894438. Fully Satisfied |
11 May 2012 | Delivered on: 12 May 2012 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of nelson road rayleigh essex t/n's EX89477 and EX875031. Fully Satisfied |
29 July 2011 | Delivered on: 5 August 2011 Satisfied on: 31 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plots 2-5 hampstead gardens forming part of 93 and 95 greensward lane hockley essex t/nos EX809095 and EX861204. Fully Satisfied |
17 December 2010 | Delivered on: 23 December 2010 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north west of greensward lane hockley essex t/n EX850887. Fully Satisfied |
24 August 2006 | Delivered on: 25 August 2006 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 63 fernlea road benfleet essex t/nos EX724397 and EX716475. Fully Satisfied |
31 May 2023 | Delivered on: 5 June 2023 Persons entitled: Colin William Mann Classification: A registered charge Particulars: Freehold land and being 125 bull lane, rayleigh, essex, SS6 bnu and secondly the land on the west side of 127 bull lane, rayleigh and regsitered at land registry under title no EX740504 and AA49584. Outstanding |
4 September 2018 | Delivered on: 5 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 17 victoria road rayleigh essex t/n EX972990. Outstanding |
25 January 2017 | Delivered on: 3 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at the rear of 19 downer road benfleet essex part t/no. EX586780 and wholt t/no. EX921619 toegether with the new dwelling house in the course of construction thereon and intended to be k/a rhoda view rhoda road benfleet. Outstanding |
25 January 2016 | Delivered on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at the rear of numbers 179-185 main road hawkwell hockley essex comprising of phase ii of the companys main road development site at hakwell aforesaid t/n EX926458, EX926523, EX926698, EX928268 and EX928665. Outstanding |
16 May 2014 | Delivered on: 17 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 177 main road hawkwell hockley essex t/n EX754155. Land at the rear of 173 main road hawkwell hockley essex t/n EX905102. Land at the rear of 175 main road hawkwell hockley essex t/n EX905078. Outstanding |
1 May 2014 | Delivered on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2010 | Delivered on: 23 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 November 1993 | Delivered on: 17 November 1993 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 January 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
30 October 2023 | Registration of charge 017650660023, created on 27 October 2023 (9 pages) |
5 June 2023 | Registration of charge 017650660022, created on 31 May 2023 (9 pages) |
6 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
7 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Satisfaction of charge 017650660021 in full (1 page) |
21 September 2021 | Registration of charge 017650660021, created on 21 September 2021 (8 pages) |
30 June 2021 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 30 June 2021 (1 page) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
5 September 2018 | Registration of charge 017650660020, created on 4 September 2018 (37 pages) |
3 September 2018 | Appointment of Lillian Bennett as a secretary on 29 August 2018 (2 pages) |
2 August 2018 | Satisfaction of charge 017650660019 in full (4 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 February 2017 | Registration of charge 017650660019, created on 25 January 2017 (12 pages) |
3 February 2017 | Registration of charge 017650660019, created on 25 January 2017 (12 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 January 2016 | Registration of charge 017650660018, created on 25 January 2016 (12 pages) |
28 January 2016 | Registration of charge 017650660018, created on 25 January 2016 (12 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Termination of appointment of Patricia Edna Jones as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Patricia Edna Jones as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Patricia Edna Jones as a secretary on 1 March 2015 (1 page) |
26 February 2015 | Satisfaction of charge 017650660015 in full (1 page) |
26 February 2015 | Satisfaction of charge 12 in full (1 page) |
26 February 2015 | Satisfaction of charge 6 in full (1 page) |
26 February 2015 | Satisfaction of charge 12 in full (1 page) |
26 February 2015 | Satisfaction of charge 8 in full (1 page) |
26 February 2015 | Satisfaction of charge 9 in full (1 page) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
26 February 2015 | Satisfaction of charge 5 in full (1 page) |
26 February 2015 | Satisfaction of charge 6 in full (1 page) |
26 February 2015 | Satisfaction of charge 8 in full (1 page) |
26 February 2015 | Satisfaction of charge 7 in full (1 page) |
26 February 2015 | Satisfaction of charge 10 in full (1 page) |
26 February 2015 | Satisfaction of charge 7 in full (1 page) |
26 February 2015 | Satisfaction of charge 5 in full (1 page) |
26 February 2015 | Satisfaction of charge 3 in full (1 page) |
26 February 2015 | Satisfaction of charge 10 in full (1 page) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
26 February 2015 | Satisfaction of charge 3 in full (1 page) |
26 February 2015 | Satisfaction of charge 017650660015 in full (1 page) |
26 February 2015 | Satisfaction of charge 14 in full (1 page) |
26 February 2015 | Satisfaction of charge 9 in full (1 page) |
26 February 2015 | Satisfaction of charge 14 in full (1 page) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
17 May 2014 | Registration of charge 017650660017 (12 pages) |
17 May 2014 | Registration of charge 017650660017 (12 pages) |
2 May 2014 | Registration of charge 017650660016 (5 pages) |
2 May 2014 | Registration of charge 017650660016 (5 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
17 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
7 November 2013 | Registration of charge 017650660015 (13 pages) |
7 November 2013 | Registration of charge 017650660015 (13 pages) |
6 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 April 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
5 April 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Peter Kenneth Jones on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Peter Kenneth Jones on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Peter Kenneth Jones on 1 December 2011 (2 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
16 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
17 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
15 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members; amend (6 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members; amend (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
16 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
19 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members
|
18 January 1996 | Return made up to 31/12/95; no change of members
|
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
27 October 1983 | Incorporation (16 pages) |
27 October 1983 | Incorporation (16 pages) |