JONATHAN MAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/12/2415 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
19/11/2419 November 2024 | Change of details for Bidco Limited as a person with significant control on 2023-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY to 9 Gayton Lane Wirral CH60 3SH on 2023-03-27 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Termination of appointment of Anthony John Bryan as a director on 2021-10-26 |
12/11/2112 November 2021 | Termination of appointment of Diane Margaret Bryan as a secretary on 2021-10-26 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
12/11/2112 November 2021 | Termination of appointment of Diane Margaret Bryan as a director on 2021-10-26 |
12/11/2112 November 2021 | Cessation of Anthony John Bryan as a person with significant control on 2021-10-26 |
12/11/2112 November 2021 | Notification of Bidco Limited as a person with significant control on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
07/04/207 April 2020 | DIRECTOR APPOINTED MRS DIANE MARIE BRYAN |
07/04/207 April 2020 | DIRECTOR APPOINTED MR ANTHONY JOHN BRYAN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM THORNTON |
10/03/2010 March 2020 | COMPANY NAME CHANGED VALUE BASED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/03/20 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
04/06/144 June 2014 | SAIL ADDRESS CREATED |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR HILARY KEENAN |
28/03/1428 March 2014 | DIRECTOR APPOINTED MRS DIANE MARGARET BRYAN |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERIC BRYAN / 27/03/2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRYAN |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL BURNS |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURNS / 01/06/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURNS / 01/11/2010 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JEAN KEENAN / 27/05/2010 |
23/06/1023 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURNS / 27/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC BRYAN / 27/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRYAN / 27/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRYAN / 27/05/2009 |
08/07/098 July 2009 | GBP NC 10000/9998 22/05/09 |
08/07/098 July 2009 | GBP IC 1052/1050 19/05/09 GBP SR 2@1=2 |
03/06/093 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYAN / 01/08/2008 |
17/03/0917 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | DIRECTOR APPOINTED HILARY JEAN KEENAN |
20/06/0820 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/08/061 August 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/07/0412 July 2004 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 1ST FLOOR MONTROSE HOUSE CLAYHILL PARK LIVERPOOL ROAD, NESTON SOUTH WIRRAL L64 3RU |
08/05/048 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
13/04/0413 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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