JONATHAN DAVIDS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

23/07/2123 July 2021 Appointment of Mr Emmanuel Osunlana as a director on 2021-07-14

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/02/208 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCE ADE-ODUNLADE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

06/04/176 April 2017 Annual return made up to 18 May 2016 with full list of shareholders

View Document

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

19/02/1719 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE ADEYINKA ADE ODUNLADE / 01/09/2013

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, SECRETARY MOBOLAJI ADE-ODUNLADE

View Document

19/02/1719 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MOBOLAJI ADE-ODUNLADE / 01/09/2013

View Document

19/02/1719 February 2017 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/02/1719 February 2017 Annual return made up to 18 May 2014 with full list of shareholders

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 99 CAT HILL BARNET HERTFORDSHIRE EN4 8HP ENGLAND

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

26/02/1426 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 126 ALNWICK ROAD LONDON SE12 9BS

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE ADEYINKA ADE ODUNLADE / 01/06/2011

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 348 BARING ROAD LONDON SE12 0DU

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 352 BARING ROAD LONDON SE12 0DU

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MOBOLAJI ADE-ODUNLADE / 01/06/2008

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE ADE ODUNLADE / 01/04/2008

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 3A ALDERMANS HILL PALMERS GREEN LONDON N13 4YD

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 12 CLAREMONT ROAD HADLEY WOOD HERTS EN4 0HP

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPUTANCY LTD


  • 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