JOLLIFFE AND FLINT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Julian Dudley Thompson as a director on 2024-03-21

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Withdraw the company strike off application

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

23/09/2423 September 2024 Appointment of Mrs Jeannette Thompson as a director on 2024-09-23

View Document

24/04/2424 April 2024 Cessation of Julian Dudley Thompson as a person with significant control on 2024-03-20

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

24/04/2424 April 2024 Change of details for Mrs Jeannette Thompson as a person with significant control on 2024-03-20

View Document

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

View Accounts

31/01/2431 January 2024 Withdraw the company strike off application

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registered office address changed from 203 203 Filwood Business Park Filwood Park Lane Bristol BS4 1ET England to Filwood Business Park 203 Filwood Park Lane Bristol BS4 1ET on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from Filwood Business Park 203 Filwood Park Lane Bristol BS4 1ET England to 203 Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET on 2021-12-21

View Document

11/11/2111 November 2021 Registered office address changed from Basepoint Business Centre Aviation Business Park, Enterprise Close Bournemouth International Airport Christchurch Dorset BH23 6NX to 203 203 Filwood Business Park Filwood Park Lane Bristol BS4 1ET on 2021-11-11

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/12/1619 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

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

22/10/1522 October 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

04/02/154 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 3 MORE LONDON RIVERSIDE LONDON BRIDGE LONDON SE1 2RE

View Document

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/12/1310 December 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

19/01/1319 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/10/1114 October 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 6 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEANNETTE THOMPSON / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DUDLEY THOMPSON / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information