JO-AT-MON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 5 MAES YR HAF BETWS YN RHOS ABERGELE CLWYD LL22 8BZ |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/12/159 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/12/147 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
11/10/1411 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/12/1319 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM C/O C/O 5 MAES YR HAF BETWS YN RHOS ABERGELE CLWYD LL22 8BZ WALES |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE OFFICE MINAFON YARD BETWS YN RHOS ABERGELE CONWY LL22 8AW |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/12/126 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/02/1216 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
13/12/1113 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/12/106 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
29/09/1029 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/12/0910 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MENNA ROBERTS JONES / 01/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRYN JONES / 01/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MENNA ROBERTS JONES / 01/12/2009 |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/12/064 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/12/064 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/01/056 January 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/01/0418 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/10/022 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
31/07/0231 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0231 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0231 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/028 January 2002 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
18/12/0018 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/0018 December 2000 | SECRETARY RESIGNED |
18/12/0018 December 2000 | DIRECTOR RESIGNED |
15/12/0015 December 2000 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
04/12/004 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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