JON CHARLES LIMITED

Company Documents

DateDescription
26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
9 TOWNSEND PLACE
KINGSWINFORD
WEST MIDLANDS
DY6 9JL

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/07/1110 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEYWOOD / 09/06/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ANDREW HEYWOOD

View Document

19/03/0819 March 2008 SECRETARY APPOINTED NORMAN EVERITT HEYWOOD

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN HEYWOOD

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY BRENDA HEYWOOD

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/042 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0312 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/08/974 August 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: G OFFICE CHANGED 23/06/95 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

23/06/9523 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/06/959 June 1995 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