JONADAM ENTERPRISES LTD.

Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing for the appointment of Mr Jonathan Joseph Brown as a director

View Document

31/07/2531 July 2025 NewSecond filing for the appointment of Mr Jonathan Joseph Brown as a director

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Jonathan Joseph Brown on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Appointment of Mr Jonathan Joseph Brown as a director on 2016-10-30

View Document

30/10/1630 October 2016 DIRECTOR APPOINTED MR JONATHAN JOSEPH BROWN

View Document

30/10/1630 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/07/1521 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

05/11/135 November 2013 SECRETARY APPOINTED MRS HELEN ROSEMARY BROWN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY IRENE BROWN

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MRS HELEN ROSEMARY BROWN

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED COOK & BOGGIS (MANUFACTURING) LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

02/07/122 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VERNALL BROWN / 02/11/2010

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VERNALL BROWN / 20/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BROWN / 20/06/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: 22 BELLAND DRIVE CHARLTON KINGS CHELTENHAM GLOS GL53 9HU

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

05/01/905 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: FLAT 11,"THORESBY" EVESHAM ROAD,PITTVILLE CHELTENHAM GLOUCESTERSHIRE GL52 3JW

View Document

29/06/8829 June 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 EXEMPTION FROM APPOINTING AUDITORS 280388

View Document

05/05/885 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: THE FLAT 14A VINE MEWS EVESHAM WORCESTERSHIRE WR11 4RE

View Document

11/09/8711 September 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

11/11/8611 November 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: AVON STREET EVESHAM WORCESTERSHIRE

View Document

22/10/8622 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86

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