Company NamePotensis Limited
Company StatusLiquidation
Company Number04065527
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Previous NameJ.M.S. Rockhopper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Crowley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2017(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Neill David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2017(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Jonathan Paul Richard Ingram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Jared Jon Sullivan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Jared Jon Sullivan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameGraham Tunnard Jackson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleRecruitment
Correspondence AddressGround Floor Flat
24 Montrose Avenue Redland
Bristol
BS6 6EQ
Director NameMr Richard Milsom
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2009)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressEgdon Hall
Rode Manor Rode
Bath
BA11 6QW
Secretary NameMr Richard Milsom
NationalityBritish
StatusResigned
Appointed01 September 2000(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2009)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressEgdon Hall
Rode Manor Rode
Bath
BA11 6QW
Secretary NameAnthony John Byron Forster
NationalityBritish
StatusResigned
Appointed01 May 2001(8 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Queen Square
Bristol
Avon
BS1 4LY
Secretary NameMr Tony Raymond Hornik
NationalityBritish
StatusResigned
Appointed31 July 2009(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMr Tony Raymond Hornik
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(9 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMrs Beatrice Helen Sullivan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed27 January 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMr Stephen Anthony Hooper
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefriars Business Centre, 2nd Floor Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMr Ashley Paul Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepotensis.com
Email address[email protected]
Telephone020 76206900
Telephone regionLondon

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Potensis Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,800,171
Gross Profit£5,895,457
Net Worth£6,030,983
Cash£1,270,529
Current Liabilities£2,076,889

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 August 2020 (3 years, 7 months ago)
Next Return Due14 September 2021 (overdue)

Charges

12 December 2018Delivered on: 19 December 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Unit tr.3.01 The leather market weston street bermondsey london.
Outstanding
27 November 2017Delivered on: 1 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Unit tr.3.01 The leather market weston street bermondsey london.
Outstanding
2 February 2017Delivered on: 7 February 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Unit tr.3.01 The leather market weston street bermondsey london. For more details please refer to the instrument.
Outstanding
16 November 2006Delivered on: 25 November 2006
Persons entitled: Rosemount Park Street LLP

Classification: Rent deposit deed
Secured details: £12,784.59 due or to become due from the company to.
Particulars: £12,784.59.
Outstanding
28 February 2006Delivered on: 10 March 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding
15 September 2000Delivered on: 21 September 2000
Satisfied on: 28 November 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Statement of administrator's proposal (46 pages)
14 December 2020Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 December 2020 (2 pages)
11 December 2020Appointment of an administrator (3 pages)
1 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 30 December 2018 (31 pages)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 February 2019Previous accounting period shortened from 31 January 2019 to 30 December 2018 (1 page)
9 January 2019Appointment of Mr Jon Ingram as a director on 12 December 2018 (2 pages)
9 January 2019Appointment of Mr Jared Jon Sullivan as a director on 12 December 2018 (2 pages)
8 January 2019Resolutions
  • RES13 ‐ Appointment 12/12/2018
(1 page)
22 December 2018Full accounts made up to 28 January 2018 (27 pages)
21 December 2018Termination of appointment of Stephen Anthony Hooper as a director on 30 November 2018 (1 page)
19 December 2018Registration of charge 040655270006, created on 12 December 2018 (50 pages)
17 December 2018Termination of appointment of Steven William Kirkpatrick as a director on 20 November 2018 (1 page)
17 December 2018Termination of appointment of Ashley Paul Taylor as a director on 17 September 2018 (1 page)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 27 January 2017 (25 pages)
18 December 2017Full accounts made up to 27 January 2017 (25 pages)
1 December 2017Registration of charge 040655270005, created on 27 November 2017 (49 pages)
1 December 2017Registration of charge 040655270005, created on 27 November 2017 (49 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 June 2017Appointment of Mr Ashley Paul Taylor as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Ashley Paul Taylor as a director on 22 May 2017 (2 pages)
26 April 2017Appointment of Stephen Anthony Hooper as a director on 20 April 2017 (3 pages)
26 April 2017Appointment of Stephen Anthony Hooper as a director on 20 April 2017 (3 pages)
28 February 2017Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages)
28 February 2017Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession deed 01/02/2017
(9 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession deed 01/02/2017
(9 pages)
14 February 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
14 February 2017Satisfaction of charge 2 in full (2 pages)
14 February 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
14 February 2017Satisfaction of charge 2 in full (2 pages)
13 February 2017Appointment of Steven William Kirkpatrick as a director on 27 January 2017 (3 pages)
13 February 2017Appointment of Peter Crowley as a director on 27 January 2017 (3 pages)
13 February 2017Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages)
13 February 2017Appointment of Peter Crowley as a director on 27 January 2017 (3 pages)
13 February 2017Appointment of Steven William Kirkpatrick as a director on 27 January 2017 (3 pages)
13 February 2017Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages)
7 February 2017Registration of charge 040655270004, created on 2 February 2017 (16 pages)
7 February 2017Registration of charge 040655270004, created on 2 February 2017 (16 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (22 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (22 pages)
18 May 2016Satisfaction of charge 3 in full (1 page)
18 May 2016Satisfaction of charge 3 in full (1 page)
13 May 2016Full accounts made up to 27 December 2015 (31 pages)
13 May 2016Full accounts made up to 27 December 2015 (31 pages)
11 January 2016Registered office address changed from , 1st Floor Prudential Buildings 11-19 Wine Street, Bristol, BS1 2PH to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 11 January 2016 (1 page)
11 January 2016Registered office address changed from , 1st Floor Prudential Buildings 11-19 Wine Street, Bristol, BS1 2PH to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 11 January 2016 (1 page)
17 December 2015Full accounts made up to 28 December 2014 (24 pages)
17 December 2015Full accounts made up to 28 December 2014 (24 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
(5 pages)
1 June 2015Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from , 111 Victoria Street, Bristol, BS1 6AX to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from , 111 Victoria Street, Bristol, BS1 6AX to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 1 June 2015 (1 page)
8 October 2014Full accounts made up to 29 December 2013 (20 pages)
8 October 2014Full accounts made up to 29 December 2013 (20 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 30 December 2012 (20 pages)
7 October 2013Full accounts made up to 30 December 2012 (20 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
26 September 2012Full accounts made up to 25 December 2011 (20 pages)
26 September 2012Full accounts made up to 25 December 2011 (20 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 24 December 2010 (19 pages)
21 September 2011Full accounts made up to 24 December 2010 (19 pages)
13 May 2011Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages)
13 May 2011Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages)
8 September 2010Director's details changed for Tony Raymond Hornik on 31 August 2010 (2 pages)
8 September 2010Secretary's details changed for Tony Raymond Hornik on 31 August 2010 (1 page)
8 September 2010Director's details changed for Jared Jon Sullivan on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Tony Raymond Hornik on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Jared Jon Sullivan on 31 August 2010 (2 pages)
8 September 2010Secretary's details changed for Tony Raymond Hornik on 31 August 2010 (1 page)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
13 August 2010Full accounts made up to 25 December 2009 (20 pages)
13 August 2010Full accounts made up to 25 December 2009 (20 pages)
4 February 2010Registered office address changed from , Froomsgate House Rupert Street, Bristol, BS1 2QJ, United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , Froomsgate House Rupert Street, Bristol, BS1 2QJ, United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page)
12 November 2009Appointment of Tony Raymond Hornik as a director (3 pages)
12 November 2009Appointment of Tony Raymond Hornik as a director (3 pages)
4 November 2009Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages)
4 November 2009Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages)
4 November 2009Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages)
4 November 2009Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages)
20 October 2009Full accounts made up to 26 December 2008 (20 pages)
20 October 2009Full accounts made up to 26 December 2008 (20 pages)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
19 August 2009Appointment terminated secretary anthony forster (1 page)
19 August 2009Appointment terminated secretary anthony forster (1 page)
14 August 2009Appointment terminated director and secretary richard milsom (1 page)
14 August 2009Appointment terminated director and secretary richard milsom (1 page)
13 August 2009Secretary appointed tony raymond hornik (2 pages)
13 August 2009Secretary appointed tony raymond hornik (2 pages)
17 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 26 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 26 October 2007 (7 pages)
31 March 2008Registered office changed on 31/03/2008 from, 46-48 queen square, bristol, BS1 4LY (1 page)
31 March 2008Registered office changed on 31/03/2008 from, 46-48 queen square, bristol, BS1 4LY (1 page)
31 March 2008Registered office changed on 31/03/2008 from 46-48 queen square bristol BS1 4LY (1 page)
25 September 2007Return made up to 31/08/07; full list of members (3 pages)
25 September 2007Return made up to 31/08/07; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 May 2007Declaration of assistance for shares acquisition (7 pages)
4 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2007Declaration of assistance for shares acquisition (7 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Return made up to 31/08/06; full list of members (3 pages)
4 October 2006Return made up to 31/08/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
7 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Particulars of mortgage/charge (7 pages)
7 December 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 31/08/04; full list of members (7 pages)
25 October 2004Return made up to 31/08/04; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 October 2003Return made up to 31/08/03; full list of members (7 pages)
23 October 2003Return made up to 31/08/03; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 June 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
5 June 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
1 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
27 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
28 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
28 November 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
10 October 2001Return made up to 31/08/01; full list of members (7 pages)
10 October 2001Return made up to 31/08/01; full list of members (7 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: the conifers filton road, hambrook bristol south gloucestershire BS16 1QG (1 page)
1 June 2001Registered office changed on 01/06/01 from: the conifers, filton road, hambrook, bristol, south gloucestershire BS16 1QG (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 December 2000Memorandum and Articles of Association (14 pages)
4 December 2000Memorandum and Articles of Association (14 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
27 September 2000Memorandum and Articles of Association (7 pages)
27 September 2000Memorandum and Articles of Association (7 pages)
22 September 2000Company name changed J.M.S. rockhopper LIMITED\certificate issued on 22/09/00 (2 pages)
22 September 2000Company name changed J.M.S. rockhopper LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Particulars of mortgage/charge (4 pages)
21 September 2000Registered office changed on 21/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 September 2000Particulars of mortgage/charge (4 pages)
21 September 2000Registered office changed on 21/09/00 from: 16 churchill way, cardiff, south glamorgan CF10 2DX (1 page)
31 August 2000Incorporation (14 pages)
31 August 2000Incorporation (14 pages)