JONATHAN POTTER LIMITED

Company Documents

DateDescription
05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Declaration of solvency

View Document

05/08/245 August 2024 Resolutions

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

14/06/2314 June 2023 Satisfaction of charge 4 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 1 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 2 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 3 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 5 in full

View Document

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

View Accounts

20/12/2220 December 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH POTTER / 06/04/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD MICHAEL POTTER / 20/07/2018

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD MICHAEL POTTER / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH POTTER / 20/07/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 5 MARGARETS BUILDINGS BATH BA1 2LP UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 52A GEORGE STREET LONDON W1U 7EA

View Document

30/11/1530 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH POTTER

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD MICHAEL POTTER / 27/07/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MICHAEL POTTER / 08/05/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MICHAEL POTTER / 27/07/2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JARRITT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 125 NEW BOND STREET LONDON W1S 1DY

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE JARRITT / 01/01/2011

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE JARRITT / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN POTTER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 AUDITOR'S RESIGNATION

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 125 NEW BOND STREET LONDON W1Y 9AF

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 21 GROSVENOR STREET LONDON W1X 9FE

View Document

01/09/921 September 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9016 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/06/901 June 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 £ IC 5000/3250 08/12/89 £ SR 1750@1=1750

View Document

31/01/9031 January 1990 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/01/9011 January 1990 Memorandum and Articles of Association

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9011 January 1990 Resolutions

View Document

11/01/9011 January 1990 Resolutions

View Document

11/01/9011 January 1990 Memorandum and Articles of Association

View Document

11/01/9011 January 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/12/89

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: 159 NEW BOND STREET LONDON W1Y 9PA

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

02/12/862 December 1986 REGISTERED OFFICE CHANGED ON 02/12/86 FROM: NO 1 GRAFTON STREET LONDON W1X 3LB

View Document

02/12/862 December 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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