AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Sep 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Jun 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Nov 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Efs Group Phoenix Way Burnley BB11 5SX England on Fri, 29th Apr 2022 to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 30th Jul 2021
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 22nd Jun 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jun 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Forrester Boyd 26 South St. Marys Gate Grimsby Ne Lincs DN31 1LW England on Thu, 28th Jun 2018 to Efs Group Phoenix Way Burnley BB11 5SX
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Haines Watts Chartered Accountants Hanover House 117-119 Cleethorpe Road Grimsby South Humberside DN31 3ET on Tue, 3rd Jan 2017 to Forrester Boyd 26 South St. Marys Gate Grimsby Ne Lincs DN31 1LW
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sun, 24th Nov 2013
filed on: 24th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 24th Nov 2013 new director was appointed.
filed on: 24th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 25th Mar 2012
filed on: 25th, March 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Sun, 5th Feb 2012 secretary's details were changed
filed on: 18th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 18th Mar 2012 new director was appointed.
filed on: 18th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 18th Mar 2012. Old Address: , 11 Lancer Court, Scartho Top, Grimsby, North East Lincolnshire, DN33 3SY, United Kingdom
filed on: 18th, March 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 6th Feb 2012 secretary's details were changed
filed on: 18th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 18th Mar 2012
filed on: 18th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Nov 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed j j & e worldwide services LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 16th Dec 2010. Old Address: , C/O C/O, 11 Lancer Court, Scartho Top, Grimsby, South Humberside, DN33 3SY, United Kingdom
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Nov 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 20th Dec 2009 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 20th Dec 2009 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 20th Dec 2009 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Apr 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 5th Apr 2010. Old Address: , C/O 13 Church Lane, Old Clee, Grimsby, South Humberside, DN32 8NB
filed on: 5th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 15th Nov 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Nov 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 16th Dec 2008 with complete member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Mon, 15th Dec 2008 Appointment terminated secretary
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/2008 from, 8A saunby grove, cleethorpes, north east lincolnshire, DB35 8BG
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 23rd Jun 2008 Director and secretary appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2007
| incorporation
|
Free Download
(17 pages)
|