JON BURTONS SERVICES LIMITED

Company Documents

DateDescription
12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

03/10/223 October 2022 Director's details changed for Mr Jonathan Edmund Burton on 2022-10-03

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-09-17 with no updates

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 05/02/19 STATEMENT OF CAPITAL GBP 1

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY SHARON BURTON

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDMUND BURTON / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDMUND BURTON / 08/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR THOMAS FRANCIS GEORGE BURTON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY SAMUEL BURTON

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MRS SHARON ANN BURTON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURTON / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURTON / 31/12/2007

View Document

23/05/0823 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 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