JON BANNENBERG LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Registered office address changed from 2 Bridge Studios 318 326 Wandsworth Bridge Road London SW6 2TZ to 19F Heathman's House Heathmans Road London SW6 4TJ on 2025-01-27

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY MSP SECRETARIES LTD

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MRS SUSAN ALISON BANNENBERG

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

26/01/1526 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/01/1030 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/01/1030 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JON BANNENBERG / 29/01/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY APPOINTED MSP SECRETARIES LTD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BANNENBERG

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSP SECRETARIES LTD / 29/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0716 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 6 BURNSALL STREET LONDON SW3 3ST

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

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

View Document

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

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 AUDITOR'S RESIGNATION

View Document

12/02/9912 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9811 March 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/04/9724 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/04/9526 April 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE 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

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

05/02/915 February 1991 RE BONUSES 12/05/89

View Document

05/02/915 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

16/06/8816 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

23/03/8823 March 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

24/02/7124 February 1971 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/5718 July 1957 RESOLUTION PASSED ON

View Document

01/07/571 July 1957 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