JONATHAN PERKS & ASSOCIATES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a members' voluntary winding up

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-21

View Document

29/06/2329 June 2023 Registered office address changed from C/O Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT on 2023-06-29

View Document

09/01/239 January 2023 Declaration of solvency

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Registered office address changed from 4 Blue Cedar Grange Barrowby Grantham NG32 1FH England to C/O Kingsbridge Corporate Solutions, Resolution House Crusader Road Lincoln LN6 7AS on 2022-12-05

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Satisfaction of charge 1 in full

View Document

03/11/223 November 2022 Satisfaction of charge 071347630002 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 53 LONDON HOUSE 172 ALDERSGATE STREET LONDON EC1A 4HU ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071347630002

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/04/162 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BOWMAN PERKS / 23/04/2015

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 1002

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BOWMAN PERKS / 11/06/2012

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET PERKS

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/07/1227 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 4

View Document

18/04/1218 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 3

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MARY PERKS / 25/01/2010

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BOWMAN PERKS / 25/01/2010

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 30/09/10 STATEMENT OF CAPITAL GBP 2

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

09/02/109 February 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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