JIMBOX LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/01/2416 January 2024 Change of details for Ms Jimenez Joseph as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Ms Jimenez Joseph on 2024-01-16

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 9 Bridge Street Walton-on-Thames KT12 1AE on 2023-01-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

06/04/196 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

16/04/1816 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/06/1730 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES MACGREGOR / 01/12/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JIMENEZ JOSEPH / 01/12/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/01/131 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1117 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIMENEZ JOSEPH / 01/12/2009

View Document

07/01/107 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED HEDGEHOG DESIGN LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED JIMENEZ JOSEPH LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 S252 DISP LAYING ACC 30/11/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP

View Document

14/12/9414 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information