JONATHAN MAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/12/2415 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

19/11/2419 November 2024 Change of details for Bidco Limited as a person with significant control on 2023-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

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

View Accounts

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

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Anthony John Bryan as a director on 2021-10-26

View Document

12/11/2112 November 2021 Termination of appointment of Diane Margaret Bryan as a secretary on 2021-10-26

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Termination of appointment of Diane Margaret Bryan as a director on 2021-10-26

View Document

12/11/2112 November 2021 Cessation of Anthony John Bryan as a person with significant control on 2021-10-26

View Document

12/11/2112 November 2021 Notification of Bidco Limited as a person with significant control on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS DIANE MARIE BRYAN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ANTHONY JOHN BRYAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THORNTON

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED VALUE BASED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 SAIL ADDRESS CREATED

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY KEENAN

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS DIANE MARGARET BRYAN

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERIC BRYAN / 27/03/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRYAN

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BURNS

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURNS / 01/06/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURNS / 01/11/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JEAN KEENAN / 27/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURNS / 27/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC BRYAN / 27/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRYAN / 27/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRYAN / 27/05/2009

View Document

08/07/098 July 2009 GBP NC 10000/9998 22/05/09

View Document

08/07/098 July 2009 GBP IC 1052/1050 19/05/09 GBP SR 2@1=2

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYAN / 01/08/2008

View Document

17/03/0917 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED HILARY JEAN KEENAN

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 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