JONATHAN JAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Matthew James Broughton on 2024-12-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mr Charles Jonathan Broughton on 2021-02-16

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/03/224 March 2022 Director's details changed for Miss Samantha Louise Broughton on 2021-03-03

View Document

04/03/224 March 2022 Director's details changed for Mr Jonathan David Broughton on 2021-06-11

View Document

04/03/224 March 2022 Director's details changed for Mr Matthew James Broughton on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Mr Jonathan David Broughton as a person with significant control on 2022-03-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MISS SAMANTHA LOUISE BROUGHTON

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MATTHEW JAMES BROUGHTON

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR CHARLES BROUGHTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COLEMAN

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR JONATHAN DAVID BROUGHTON

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM CARTER LANE SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AH

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL GOULDING

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY NIALL GOULDING

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN COLEMAN

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MRS JULIA BROUGHTON

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR DAVID STEWART BROUGHTON

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR JAMES MARK BROUGHTON

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED MANSFIELD REJECT SHOP LIMITED(THE) CERTIFICATE ISSUED ON 20/12/11

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BROUGHTON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL ALEXANDER GOULDING / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. NIALL ALEXANDER GOULDING / 15/02/2010

View Document

08/01/108 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MR JONATHAN DAVID BROUGHTON

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROUGHTON

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD POINTER

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR NIALL ALEXANDER GOULDING

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 S252 DISP LAYING ACC 17/02/95

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/03/8920 March 1989 ADOPT MEM AND ARTS 020189

View Document

19/08/8819 August 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

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