JOINTLINE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/08/2416 August 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Appointment of Mr William Andrew John Meddings as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr William Andrew John Meddings as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Gary Massey as a secretary on 2023-05-26

View Document

13/03/2313 March 2023 Termination of appointment of Peter Jameson Charters as a secretary on 2023-03-06

View Document

13/03/2313 March 2023 Appointment of Mr Gary Massey as a secretary on 2023-03-06

View Document

13/03/2313 March 2023 Termination of appointment of Peter Jameson Charters as a director on 2023-03-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Sean Anthony Cook as a director on 2023-02-20

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Appointment of Mr Gary Massey as a director on 2021-07-13

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES GREGORY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

01/07/141 July 2014 SECRETARY APPOINTED MR JEREMY ALEXANDER PATTERSON

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 SAIL ADDRESS CHANGED FROM: AIRFIELD VIEW CAMP ROAD WITHAM ST HUGHS LINCOLN LINCOLNSHIRE LN6 9TW ENGLAND

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISTER PAUL MICHAEL LOVETT / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEDDINGS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW GREGORY / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI LEWIS PHIPPS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MAURICE THEABOULD / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER PATTERSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GREGORY / 22/12/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/05/0513 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 1556A 29/04/05

View Document

13/05/0513 May 2005 AUDITOR'S RESIGNATION

View Document

13/05/0513 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/02/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/00

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 � NC 100/250000 02/12/96 RE DIRECTORS 02/12/96

View Document

17/12/9617 December 1996 � NC 100/250000 02/12

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: G OFFICE CHANGED 25/08/93 HIGHFIELDS HIGH DYKE NAVENBY LINCOLN. LN5 0BQ

View Document

18/08/9318 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/05/9215 May 1992 � IC 100/50 29/04/92 � SR 50@1=50

View Document

15/05/9215 May 1992 WAIVER OF ARTICLE 22/04/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: G OFFICE CHANGED 13/09/90 GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8EY

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: G OFFICE CHANGED 12/07/89 102 VANDYKE ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8HL

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ADOPT MEM AND ARTS 070887

View Document

06/08/876 August 1987 COMPANY NAME CHANGED CANTONLAND LIMITED CERTIFICATE ISSUED ON 07/08/87

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/10/866 October 1986 RETURN MADE UP TO 15/07/85; FULL LIST OF MEMBERS

View Document

18/01/8518 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company