JAMES JON MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
C/O BEVERTON & CO
3 THE OLD PRINT HOUSE
RUSSELL STREET
DOVER
KENT
CT16 1PX
ENGLAND

View Document

14/02/1414 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
C/O C/O KINGLY BROOKES LLP
415 LINEN HALL 162-168 REGENT STREET
LONDON
W1B 5TE
UNITED KINGDOM

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
C/O BEVERTON & CO
3 THE OLD PRINT HOUSE
RUSSELL STREET
DOVER
KENT
CT16 1PX

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
415 LINEN HALL 162-168 REGENT STREET
LONDON
W1B 5TE

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM C/O KINGLY BROOKES 510 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF UNITED KINGDOM

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O KINGLY BROOKES 162-168 REGENT STREET LONDON W1B 5TF

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JON WATKINS / 22/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHIMWELL / 22/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON WATKINS / 22/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHIMWELL / 09/05/2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM 427 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

07/03/087 March 2008 COMPANY NAME CHANGED JAMES JON (CROUCH END) LIMITED CERTIFICATE ISSUED ON 11/03/08

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/03/084 March 2008 DIRECTOR APPOINTED JAMES SHIMWELL

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY APPOINTED JON WATKINS

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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