JONATHAN POTTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Current accounting period extended from 2025-01-31 to 2025-06-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

25/04/2525 April 2025 Change of details for V & N Industrial Services Limited as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from Ebenezer House Ryecroft Newcastle ST5 2BE England to Unit 17 Marchington Industrial Estate Stubby Lane Marchington Uttoxeter ST14 8LP on 2025-04-25

View Document

30/10/2430 October 2024 Termination of appointment of Mark Andrew Leek as a director on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr David Joseph Unwin as a director on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from Estate Road No 1 S.Humberside Ind Est Grimsby N E Lincolnshire DN31 2TB to Ebenezer House Ryecroft Newcastle ST5 2BE on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Ms Regina Marie Bowater as a secretary on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Robert Karl Brough as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Helen Elizabeth Leek as a secretary on 2024-10-30

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

27/04/2327 April 2023 Cessation of Norman Leek as a person with significant control on 2023-04-12

View Document

27/04/2327 April 2023 Notification of V & N Industrial Services Limited as a person with significant control on 2023-04-12

View Document

27/02/2327 February 2023 Appointment of Mrs Helen Elizabeth Leek as a secretary on 2023-02-27

View Document

22/02/2322 February 2023 Change of details for Mr Norman Leek as a person with significant control on 2023-02-06

View Document

20/02/2320 February 2023 Termination of appointment of Norman Anthony Leek as a director on 2023-02-06

View Document

20/02/2320 February 2023 Termination of appointment of Norman Anthony Leek as a secretary on 2023-02-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Director's details changed for Mr Mark Andrew Leek on 2023-01-27

View Document

25/01/2325 January 2023 Appointment of Mr Mark Andrew Leek as a director on 2023-01-25

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR VERONICA LEEK

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA LEEK / 15/04/2016

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

19/05/1519 May 2015 12/04/15 NO CHANGES

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

15/05/1415 May 2014 12/04/14 NO CHANGES

View Document

07/06/137 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

14/05/1214 May 2012 12/04/12 NO CHANGES

View Document

10/05/1110 May 2011 12/04/11 NO CHANGES

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

17/05/1017 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9217 August 1992 AUDITOR'S RESIGNATION

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9225 February 1992 AUDITOR'S RESIGNATION

View Document

06/01/926 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

17/10/9117 October 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/9117 October 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/91

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/892 October 1989 COMPANY NAME CHANGED GOBEAM LIMITED CERTIFICATE ISSUED ON 03/10/89

View Document

02/10/892 October 1989 Certificate of change of name

View Document

02/10/892 October 1989 Certificate of change of name

View Document

28/09/8928 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/89

View Document

04/08/894 August 1989 NC INC ALREADY ADJUSTED

View Document

03/08/893 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 ALTER MEM AND ARTS 240789

View Document

18/05/8918 May 1989 Incorporation

View Document

18/05/8918 May 1989 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