JNJ ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE JENNINGS / 23/03/2013

View Document

28/05/1328 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM THE OLD COURT HOUSE BRIDGE STREET KINETON WARWICKSHIRE CV35 0JR

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 SECRETARY APPOINTED ROBINA FRANCES GRIFFITHS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY ANNETTE THOMAS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE VERONICA THOMAS / 19/10/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 SECRETARY APPOINTED ANNETTE VERONICA THOMAS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY JAN JENNINGS

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 259A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AL

View Document

13/06/0013 June 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/01/9913 January 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/01/9913 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/01/9913 January 1999 ALTER MEM AND ARTS 26/11/98

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

21/05/9721 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/10/9427 October 1994 CAPITALISE £41,500 12/10/94

View Document

26/10/9426 October 1994 AUDITORS' REPORT

View Document

26/10/9426 October 1994 AUDITORS' STATEMENT

View Document

26/10/9426 October 1994 BALANCE SHEET

View Document

26/10/9426 October 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/10/9426 October 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/10/9426 October 1994 REREGISTRATION PRI-PLC 12/10/94

View Document

26/10/9426 October 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/10/9426 October 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/05/926 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED LINKEARN LIMITED CERTIFICATE ISSUED ON 24/07/90

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/07/9018 July 1990 £ NC 1000/50000 18/06/90

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 18/06/90

View Document

18/07/9018 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/90

View Document

20/04/9020 April 1990 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