AVERAGE JOE LIMITED

Company Documents

DateDescription
01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/11/2024 November 2020 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF O'CONNOR / 29/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF O'CONNOR / 19/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 44 OXBERRY AVENUE LONDON SW6 5SS ENGLAND

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY COUNTING ZEBRAS LTD

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM BJ HOUSE, HOLLYBUSH GARDENS 10-15 HOLLYBUSH GARDENS LONDON E2 9QP ENGLAND

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CORPORATE SECRETARY APPOINTED COUNTING ZEBRAS LTD

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O JOSEF O'CONNOR THE BOMB FACTORY UNIT 2 BOOTHBY ROAD LONDON N19 4AJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O JOSEF O'CONNOR 443-445 HOLLOWAY ROAD LONDON N7 6LW

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED JOSEF O'CONNOR LIMITED CERTIFICATE ISSUED ON 30/03/15

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 COMPANY NAME CHANGED BLACK PHOENIX PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JOSEF O'CONNOR

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR GI-GI OLWAGEN-MEYER

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAN MEYER

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WATMOUGH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATMOUGH

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 DIRECTOR APPOINTED MR JAN DEWET MEYER

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS GI-GI OLWAGEN-MEYER

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT ENGLAND

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED IMPULSE WAVE LTD CERTIFICATE ISSUED ON 29/01/13

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, ELLERMAN HOUSE UNIT 3,8TH FLOOR, 12-20 CAMOMILE STREET, LONDON, EC3A 7PT, ENGLAND

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JOHN JEREMY WATMOUGH

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, COUNTING ZEBRAS LIMITED 14 FELDAY ROAD, LONDON, SE13 7HJ, ENGLAND

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY GANHAO

View Document

30/05/1230 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, UNIT 3 8TH FLOOR ELLERMAN HOUSE, 12-20 CAMOMILE STREET, LONDON, WEST SUSSEX, EC3A 7PT, ENGLAND

View Document

16/05/1116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WATMOUGH / 01/05/2010

View Document

14/05/1114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/04/1014 April 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