Company NameCDMS Limited
Company StatusDissolved
Company Number00406869
CategoryPrivate Limited Company
Incorporation Date25 March 1946(78 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesJ & C. Moores Limited and JCM Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(68 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2017)
RoleGroup Finance & Operations Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(68 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameJohn Henri Constantin
StatusClosed
Appointed31 October 2014(68 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameFoon Hoi Yeung
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address11 Calder Grange
Liverpool
Merseyside
L18 3LW
Director NameJohn Martin Granville
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RolePrinter
Correspondence Address5 Eccles Road
Formby
Liverpool
Merseyside
L37 2HA
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressOnston Hall
Onston
Cheshire
CW8 2RG
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(47 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameIan Mackenzie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(47 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressCoromandel
Spinney Lane Arnside
Carnforth
Lancashire
LA5 0PE
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed05 April 1996(50 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameAndrew James Devlin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(53 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleOperations Director
Correspondence Address201 Long Lane
Aughton
Ormskirk
Lancashire
L39 5BU
Director NameStephen Barry Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2002)
RoleManaging Director
Correspondence Address21 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Director NameAlistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(54 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 November 2000)
RoleChartered Accountant
Correspondence Address6 Rose Neath
Sandringham Park
Bramhall
Cheshire
SK7 3LP
Director NameJohn Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(54 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 September 2001)
RoleGroup Chief Executive
Correspondence Address51 Lower Belgrave Street
London
SW1W 0LP
Director NameMr Gareth David Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMoorcroft
4 Fawley Road
Liverpool
Merseyside
L18 9TF
Director NameDavid Hallett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2001(55 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2002)
RoleGroup IT Director
Correspondence Address26 Stanley Avenue
Wirral
Merseyside
CH63 5QF
Wales
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(58 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2005)
RoleCeo Shop Direct Group Limited
Correspondence AddressSweet Briar Hall
Gallows Clough Lane Oakmere
Northwich
Cheshire
CW8 2TG
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(62 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(62 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(62 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(62 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(63 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fountain Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David Wallace Kershaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(63 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Director NameMr Gary Andrew Monk
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(63 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Secretary NameHenri John Constantin
StatusResigned
Appointed31 October 2014(68 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Fountain Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 May 1996(50 years, 1 month after company formation)
Appointment Duration12 years (resigned 06 May 2008)
Correspondence AddressFirst Floor
Skyways House, Speke Road, Speke
Liverpool
L70 1AB
Director NameLittlewoods Company Director Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed25 November 2002(56 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2008)
Correspondence AddressFirst Floor
Skyways House, Speke Road, Speke
Liverpool
L70 1AB
Secretary NameMarch Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 2008(62 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 2014)
Correspondence AddressFirst Floor, Skyways House
Speke Road, Speke
Liverpool
L70 1AB
Secretary NameShop Direct Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2014(67 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2014)
Correspondence AddressFirst Floor, Skyways House Speke Road
Speke
Liverpool
L70 1AB

Contact

Websitetranfactis.co.uk

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

29.2m at £1Gb Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,898,000
Gross Profit£2,640,000
Net Worth£2,822,000
Cash£1,197,000
Current Liabilities£1,714,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 December 2008Delivered on: 31 December 2008
Satisfied on: 5 August 2011
Persons entitled: Co-Operative 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.
Fully Satisfied
30 September 2004Delivered on: 6 October 2004
Satisfied on: 19 January 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 3 January 2003
Satisfied on: 12 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries

Classification: Deed of accession to a composite guarantee and debenture dated 4 october 2002
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2017Solvency Statement dated 20/12/16 (1 page)
13 January 2017Statement of capital on 13 January 2017
  • GBP 1
(5 pages)
13 January 2017Statement by Directors (1 page)
9 January 2017Application to strike the company off the register (3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 29,150,000
(5 pages)
4 January 2016Full accounts made up to 31 March 2015 (22 pages)
18 November 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 29,150,000
(4 pages)
12 February 2015Full accounts made up to 30 June 2014 (25 pages)
13 January 2015Auditor's resignation (1 page)
18 November 2014Registered office address changed from The Fountain Herons Way Chester Business Park Chester CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 18 November 2014 (1 page)
13 November 2014Auditor's resignation (1 page)
5 November 2014Appointment of Mr Richard Anthony Law as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Henri John Constantin as a secretary on 31 October 2014 (1 page)
5 November 2014Appointment of David John Wilson as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of John Henri Constantin as a secretary on 31 October 2014 (2 pages)
5 November 2014Appointment of Henri John Constantin as a secretary on 31 October 2014 (2 pages)
4 November 2014Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to The Fountain Herons Way Chester Business Park Chester CH4 9GB on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Richard Julian Robert Faber as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Howard Myles Barclay as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Seal as a director on 31 October 2014 (1 page)
4 November 2014Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to The Fountain Herons Way Chester Business Park Chester CH4 9GB on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Aidan Stuart Barclay as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Philip Leslie Peters as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of David Wallace Kershaw as a director on 31 October 2014 (1 page)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 29,150,000
(4 pages)
1 July 2014Termination of appointment of Gary Monk as a director (1 page)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-23
(7 pages)
22 April 2014Director's details changed for Mr Gary Andrew Monk on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Gary Andrew Monk on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages)
3 March 2014Termination of appointment of March Secretarial Services Limited as a secretary (1 page)
3 March 2014Appointment of Shop Direct Secretarial Services Limited as a secretary (2 pages)
27 November 2013Full accounts made up to 30 June 2013 (24 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (10 pages)
5 March 2013Full accounts made up to 30 June 2012 (25 pages)
1 August 2012Director's details changed for Mr Richard Julian Robert Faber on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Richard Julian Robert Faber on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
12 July 2012Director's details changed for Mr David Wallace Kershaw on 11 July 2012 (2 pages)
14 June 2012Section 519 (1 page)
14 March 2012Auditor's resignation (1 page)
14 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 18,150,000
(3 pages)
9 February 2012Resolutions
  • RES13 ‐ Increase share capital 03/02/2012
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
8 February 2012Full accounts made up to 30 June 2011 (25 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
2 December 2010Full accounts made up to 30 April 2010 (24 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
12 July 2010Secretary's details changed for March Secretarial Services Limited on 4 January 2010 (2 pages)
12 July 2010Secretary's details changed for March Secretarial Services Limited on 4 January 2010 (2 pages)
23 February 2010Appointment of Mr Gary Andrew Monk as a director (2 pages)
23 February 2010Appointment of Mr David Wallace Kershaw as a director (2 pages)
27 September 2009Full accounts made up to 30 April 2009 (23 pages)
12 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Director appointed mr richard julian robert faber (1 page)
27 February 2009Full accounts made up to 30 April 2008 (23 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
27 June 2008Return made up to 15/06/08; full list of members (4 pages)
8 May 2008Secretary appointed march secretarial services LIMITED (1 page)
7 May 2008Appointment terminated secretary littlewoods secretarial services LTD (1 page)
13 March 2008Director appointed mr philip leslie peters (1 page)
13 March 2008Director appointed mr michael seal (1 page)
13 March 2008Director appointed mr aidan stuart barclay (1 page)
13 March 2008Appointment terminated director littlewoods company director LIMITED (1 page)
13 March 2008Director appointed mr howard myles barclay (1 page)
27 February 2008Full accounts made up to 30 April 2007 (23 pages)
12 July 2007Return made up to 15/06/07; full list of members (2 pages)
1 June 2007Company name changed jcm media LIMITED\certificate issued on 01/06/07 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Nc inc already adjusted 27/04/07 (1 page)
21 May 2007Ad 27/04/07--------- £ si 7000000@1=7000000 £ ic 150000/7150000 (2 pages)
21 May 2007Memorandum and Articles of Association (19 pages)
8 March 2007Full accounts made up to 30 April 2006 (22 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Location of debenture register (1 page)
5 July 2006Location of register of members (1 page)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
28 February 2006Full accounts made up to 30 April 2005 (21 pages)
30 January 2006Registered office changed on 30/01/06 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
1 December 2005Director resigned (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Return made up to 15/06/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (16 pages)
6 October 2004Particulars of mortgage/charge (9 pages)
5 October 2004Declaration of mortgage charge released/ceased (1 page)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
13 April 2004New director appointed (4 pages)
1 March 2004Full accounts made up to 30 April 2003 (16 pages)
3 July 2003Return made up to 15/06/03; full list of members (6 pages)
9 March 2003Auditor's resignation (3 pages)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Particulars of mortgage/charge (13 pages)
17 December 2002Declaration of assistance for shares acquisition (11 pages)
17 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 November 2002Auditor's resignation (2 pages)
18 August 2002Full accounts made up to 30 April 2002 (19 pages)
21 June 2002Return made up to 15/06/02; full list of members (8 pages)
23 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
16 July 2001Director's particulars changed (1 page)
13 July 2001Full accounts made up to 30 April 2001 (12 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
2 July 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (3 pages)
19 October 2000Company name changed j & C. moores LIMITED\certificate issued on 19/10/00 (2 pages)
9 August 2000Full accounts made up to 30 April 2000 (13 pages)
26 June 2000Return made up to 15/06/00; full list of members (8 pages)
14 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (3 pages)
9 May 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 30 April 1999 (16 pages)
16 February 2000New director appointed (2 pages)
13 July 1999Return made up to 15/06/99; full list of members (9 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
14 August 1997Full accounts made up to 30 April 1997 (16 pages)
11 July 1997Return made up to 15/06/97; full list of members (8 pages)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
19 June 1996Return made up to 15/06/96; full list of members (9 pages)
10 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
24 April 1996New secretary appointed (1 page)
24 April 1996Secretary resigned (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995Return made up to 15/06/95; full list of members (14 pages)
25 March 1946Incorporation (32 pages)
25 March 1946Certificate of incorporation (1 page)