I AM JON DUNCAN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

19/02/2519 February 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/09/2312 September 2023 Director's details changed for Mr Jon William Mckenzie Duncan on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Jon William Mckenzie Duncan as a person with significant control on 2023-09-12

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR JON WILLIAM MCKENZIE DUNCAN / 03/11/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTS EN4 9EE

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON WILLIAM MCKENZIE DUNCAN / 03/11/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 76 NEW CLOCKTOWER PLACE LONDON N7 9FD ENGLAND

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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