J.R. CROMPTON LIMITED

Deloitte Deloitte, 1 Little New Street, EC4A 3TR, London
StatusACTIVE
Company No.00058810
CategoryPrivate Limited Company
Incorporated13 Sep 1898
Age125 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

J.R. CROMPTON LIMITED is an active private limited company with number 00058810. It was incorporated 125 years, 7 months, 5 days ago, on 13 September 1898. The company address is Deloitte Deloitte, 1 Little New Street, EC4A 3TR, London.



Company Fillings

Resolution

Date: 28 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 15 Nov 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Jul 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 31 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 22 May 2007

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Sep 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 23/08/06 from: 12TH floor sunlight house, quay street, manchester, lancashire M3 3JZ

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 07 Apr 2006

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 27 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Feb 2006

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; no change of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 25 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Miscellaneous

Date: 10 Dec 2001

Category: Miscellaneous

Type: MISC

Description: Dir / sec appoint / resign

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 26 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/04/00--------- us$ si [email protected]= 20086 us$ ic 0/20086

Documents

View document PDF

Resolution

Date: 04 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 03 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/99; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 05/01/00 from: elton house, wellington st, bury, lancashire BL8 2AS

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 12 Apr 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Apr 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 20/09/95--------- us$ si [email protected]= 20086 us$ ic 0/20086

Documents

View document PDF

Resolution

Date: 17 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 27 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/95; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

AVDOR CORPORATE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029794
Status:ACTIVE
Category:Limited Partnership

BOB THE BUTCHER LIMITED

23 THE LAWNS,BRIDLINGTON,YO16 6FL

Number:04611537
Status:ACTIVE
Category:Private Limited Company

KEA PROJECT CONSULTING LTD

FLAT 3, 701 FULHAM ROAD,LONDON,SW6 5UJ

Number:10233087
Status:ACTIVE
Category:Private Limited Company

MOONS GREEN CHARCUTERIE LIMITED

WINDOVER THE STREET,POLEGATE,BN26 6TY

Number:07453992
Status:ACTIVE
Category:Private Limited Company

PFG FABRICATION LIMITED

STATION ROAD,DEVON,EX16 9NG

Number:05802397
Status:ACTIVE
Category:Private Limited Company

SALLY WILKS LIMITED

53 WOOD STREET,LANCASHIRE,OL6 7NB

Number:04980155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source