JON MCGRATH LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Removal of liquidator by court order

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

17/03/2317 March 2023 Removal of liquidator by court order

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of affairs

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

22/04/2222 April 2022 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2022-04-22

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/10/1822 October 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

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

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

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE HA8 7LH

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MCGRATH / 07/01/2016

View Document

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 35 PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1HU

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MCGRATH / 10/06/2014

View Document

23/10/1423 October 2014 SECRETARY APPOINTED JERRAM SHURVILLE

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 17 THE CEDARS RECTORY ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1FF

View Document

17/04/1417 April 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

02/11/132 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/09/1321 September 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

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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