GORMAN JONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN GORMAN |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM SUNRISE HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/10/1610 October 2016 | SAIL ADDRESS CREATED |
10/10/1610 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/04/1617 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 01/07/2014 |
22/04/1522 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
23/04/1423 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/04/1325 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/04/1217 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORMAN / 05/11/2011 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/05/1121 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORMAN / 26/03/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 26/03/2010 |
22/04/1022 April 2010 | SAIL ADDRESS CREATED |
22/04/1022 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
22/04/1022 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE AMTRI BUILDING HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2NE |
22/01/1022 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
23/06/0823 June 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
19/04/0719 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
08/04/048 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
01/02/041 February 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
22/04/0322 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | S366A DISP HOLDING AGM 26/03/02 |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
04/04/024 April 2002 | DIRECTOR RESIGNED |
04/04/024 April 2002 | SECRETARY RESIGNED |
26/03/0226 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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