JONATHAN ANDREW INVESTMENTS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

01/03/241 March 2024 Registered office address changed from 10 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-03-01

View Document

01/03/241 March 2024 Declaration of solvency

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Registered office address changed from The Mill Keats Lane Earl Shilton Leicester Leicestershire LE9 7DQ England to 10 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX on 2024-02-27

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-11 with updates

View Document

19/02/2419 February 2024 Registered office address changed from 3 Byron House Keats Lane Earl Shilton Leicester LE9 7JL England to The Mill Keats Lane Earl Shilton Leicester Leicestershire LE9 7DQ on 2024-02-19

View Document

03/01/243 January 2024 Satisfaction of charge 039046410012 in full

View Document

03/01/243 January 2024 Satisfaction of charge 039046410006 in full

View Document

03/01/243 January 2024 Satisfaction of charge 039046410007 in full

View Document

03/01/243 January 2024 Satisfaction of charge 039046410008 in full

View Document

03/01/243 January 2024 Satisfaction of charge 039046410009 in full

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Satisfaction of charge 039046410011 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 039046410010 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE LINDSEY JOHNSON

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039046410012

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039046410011

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039046410010

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039046410009

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039046410008

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 136

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW JOHNSON

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039046410007

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039046410006

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

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

View Accounts

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 AUTHORITY TO MAKE OFF MARKET PURCHASES OF 45 ORD C @ £1 EACH 17/02/2012

View Document

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 90

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 SECOND FILING WITH MUD 11/01/11 FOR FORM AR01

View Document

07/12/117 December 2011 SECOND FILING WITH MUD 11/01/10 FOR FORM AR01

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL LUDLAM

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MR JONATHAN ANDREW JOHNSON

View Document

20/01/1020 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 70 LONDON ROAD, LEICESTER, LE2 0QD

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 1 WEST WALK, LEICESTER, LEICESTERSHIRE LE1 7NG

View Document

07/02/007 February 2000 AMENDING 882R

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

11/01/0011 January 2000 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