J.F.POYNTER LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

05/11/245 November 2024 Change of details for Mrs Anne Patricia Slade as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Resolutions

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

23/10/2423 October 2024 Particulars of variation of rights attached to shares

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Resolutions

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

19/02/1819 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SLADE / 19/02/2018

View Document

10/12/1710 December 2017 SECRETARY APPOINTED MISS RACHEL SLADE

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM UNIT 23 MORE HOUSE FARM BUSINESS CENTRE DITCHLING ROAD, WIVELSFIELD HAYWARDS HEATH EAST SUSSEX RH17 7RE

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE PATRICIA SLADE / 09/01/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA SLADE / 09/08/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE SLADE / 09/08/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA SLADE / 09/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE SLADE / 09/08/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS; AMEND

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM UNIT E CONSORT WAY VICTORIA INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9TJ

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 £ IC 7001/6001 17/10/05 £ SR 1000@1=1000

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: MAXIM LAMP WORKS UNIT E CONSORT WAY VICTORIA INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9TJ

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RE CONTRACT 24/08/01

View Document

04/10/014 October 2001 £ IC 10000/7001 24/08/01 £ SR 2999@1=2999

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 Resolutions

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 Full accounts made up to 1994-03-31

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 Full accounts made up to 1993-03-31

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 Accounts for a small company made up to 1992-03-31

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 Accounts for a small company made up to 1991-03-31

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 Full accounts made up to 1990-03-31

View Document

03/10/903 October 1990

View Document

24/11/8924 November 1989

View Document

24/11/8924 November 1989 Accounts for a small company made up to 1989-03-31

View Document

24/11/8924 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/11/8824 November 1988 Accounts for a small company made up to 1988-03-31

View Document

24/11/8824 November 1988

View Document

24/11/8824 November 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/01/8819 January 1988 Accounts for a small company made up to 1987-03-31

View Document

19/01/8819 January 1988

View Document

19/01/8819 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/07/877 July 1987

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987

View Document

15/01/8715 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/878 January 1987

View Document

08/01/878 January 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/12/866 December 1986 Accounts for a small company made up to 1986-03-31

View Document

18/07/8318 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/04/8226 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

24/06/3824 June 1938 CERTIFICATE OF INCORPORATION

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