JONATHAN ANDREW INVESTMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-02-11 |
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 |
01/03/241 March 2024 | Declaration of solvency |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Appointment of a voluntary liquidator |
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 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-11 with updates |
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 |
03/01/243 January 2024 | Satisfaction of charge 039046410012 in full |
03/01/243 January 2024 | Satisfaction of charge 039046410006 in full |
03/01/243 January 2024 | Satisfaction of charge 039046410007 in full |
03/01/243 January 2024 | Satisfaction of charge 039046410008 in full |
03/01/243 January 2024 | Satisfaction of charge 039046410009 in full |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Satisfaction of charge 039046410011 in full |
28/03/2328 March 2023 | Satisfaction of charge 039046410010 in full |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
20/11/1920 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE LINDSEY JOHNSON |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/12/172 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039046410012 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CURREXT FROM 31/01/2017 TO 31/05/2017 |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039046410011 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039046410010 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
23/01/1623 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039046410009 |
31/10/1531 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039046410008 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/09/153 September 2015 | 17/08/15 STATEMENT OF CAPITAL GBP 136 |
03/09/153 September 2015 | DIRECTOR APPOINTED MR JONATHAN ANDREW JOHNSON |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039046410007 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039046410006 |
21/04/1521 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/04/1515 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
15/04/1515 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/05/128 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
08/05/128 May 2012 | AUTHORITY TO MAKE OFF MARKET PURCHASES OF 45 ORD C @ £1 EACH 17/02/2012 |
08/05/128 May 2012 | 08/05/12 STATEMENT OF CAPITAL GBP 90 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
07/12/117 December 2011 | SECOND FILING WITH MUD 11/01/11 FOR FORM AR01 |
07/12/117 December 2011 | SECOND FILING WITH MUD 11/01/10 FOR FORM AR01 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL LUDLAM |
25/01/1025 January 2010 | SECRETARY APPOINTED MR JONATHAN ANDREW JOHNSON |
20/01/1020 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 70 LONDON ROAD, LEICESTER, LE2 0QD |
23/01/0823 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/05/0418 May 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/01/0418 January 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
17/01/0217 January 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0121 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
08/09/018 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0130 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0125 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0111 June 2001 | SECRETARY RESIGNED |
11/06/0111 June 2001 | DIRECTOR RESIGNED |
11/06/0111 June 2001 | NEW SECRETARY APPOINTED |
04/05/014 May 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
07/11/007 November 2000 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 1 WEST WALK, LEICESTER, LEICESTERSHIRE LE1 7NG |
07/02/007 February 2000 | AMENDING 882R |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | SECRETARY RESIGNED |
18/01/0018 January 2000 | REGISTERED OFFICE CHANGED ON 18/01/00 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN |
11/01/0011 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JONATHAN ANDREW INVESTMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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