JASON HORNER LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/09/1712 September 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/06/1727 June 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/06/1719 June 2017 | APPLICATION FOR STRIKING-OFF |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM CARUS HOUSE CARUS GARDENS BURNESIDE ROAD KENDAL CUMBRIA LA9 6EB |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / ZOE HORNER / 01/02/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONY HORNER / 01/02/2016 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 133 VALLEY DRIVE KENDAL CUMBRIA LA9 7SE |
06/12/126 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTONY HORNER / 30/10/2012 |
06/12/126 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / ZOE HORNER / 30/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTONY HORNER / 01/10/2009 |
16/12/0916 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 THE OLD COURT HOUSE, CLARK STREET, MORECAMBE LANCASHIRE LA4 5HR |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | SECRETARY RESIGNED |
01/11/071 November 2007 | DIRECTOR RESIGNED |
31/10/0731 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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