JONATHAN POTTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Current accounting period extended from 2025-01-31 to 2025-06-30 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
25/04/2525 April 2025 | Change of details for V & N Industrial Services Limited as a person with significant control on 2025-04-25 |
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 |
30/10/2430 October 2024 | Termination of appointment of Mark Andrew Leek as a director on 2024-10-30 |
30/10/2430 October 2024 | Appointment of Mr David Joseph Unwin as a director on 2024-10-30 |
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 |
30/10/2430 October 2024 | Appointment of Ms Regina Marie Bowater as a secretary on 2024-10-30 |
30/10/2430 October 2024 | Appointment of Mr Robert Karl Brough as a director on 2024-10-30 |
30/10/2430 October 2024 | Termination of appointment of Helen Elizabeth Leek as a secretary on 2024-10-30 |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-01-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-12 with updates |
27/04/2327 April 2023 | Cessation of Norman Leek as a person with significant control on 2023-04-12 |
27/04/2327 April 2023 | Notification of V & N Industrial Services Limited as a person with significant control on 2023-04-12 |
27/02/2327 February 2023 | Appointment of Mrs Helen Elizabeth Leek as a secretary on 2023-02-27 |
22/02/2322 February 2023 | Change of details for Mr Norman Leek as a person with significant control on 2023-02-06 |
20/02/2320 February 2023 | Termination of appointment of Norman Anthony Leek as a director on 2023-02-06 |
20/02/2320 February 2023 | Termination of appointment of Norman Anthony Leek as a secretary on 2023-02-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Director's details changed for Mr Mark Andrew Leek on 2023-01-27 |
25/01/2325 January 2023 | Appointment of Mr Mark Andrew Leek as a director on 2023-01-25 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Accounts for a small company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/09/2016 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
28/08/1828 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR VERONICA LEEK |
14/06/1714 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
26/05/1626 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA LEEK / 15/04/2016 |
15/04/1615 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
22/09/1522 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
19/05/1519 May 2015 | 12/04/15 NO CHANGES |
07/07/147 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
15/05/1415 May 2014 | 12/04/14 NO CHANGES |
07/06/137 June 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
10/05/1310 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
05/10/125 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
14/05/1214 May 2012 | 12/04/12 NO CHANGES |
10/05/1110 May 2011 | 12/04/11 NO CHANGES |
13/04/1113 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
29/10/1029 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
17/05/1017 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
05/11/095 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
14/05/0914 May 2009 | RETURN MADE UP TO 12/04/09; NO CHANGE OF MEMBERS |
07/10/087 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
13/05/0813 May 2008 | RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS |
10/08/0710 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
03/05/063 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
07/06/027 June 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
12/05/0012 May 2000 | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
24/09/9824 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
01/05/981 May 1998 | RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS |
22/08/9722 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
12/05/9712 May 1997 | RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS |
09/10/969 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
26/04/9626 April 1996 | RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS |
30/08/9530 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
21/04/9521 April 1995 | RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS |
07/07/947 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
08/05/948 May 1994 | RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS |
25/06/9325 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
25/04/9325 April 1993 | RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS |
25/04/9325 April 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
17/08/9217 August 1992 | AUDITOR'S RESIGNATION |
29/07/9229 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
11/06/9211 June 1992 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
11/06/9211 June 1992 | RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS |
11/06/9211 June 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
25/02/9225 February 1992 | AUDITOR'S RESIGNATION |
06/01/926 January 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/12/912 December 1991 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01 |
17/10/9117 October 1991 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
17/10/9117 October 1991 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/91 |
17/10/9117 October 1991 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/10/9117 October 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/10/9116 October 1991 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/10/9111 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/9111 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/9112 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
12/05/9112 May 1991 | RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS |
01/11/891 November 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
02/10/892 October 1989 | COMPANY NAME CHANGED GOBEAM LIMITED CERTIFICATE ISSUED ON 03/10/89 |
02/10/892 October 1989 | Certificate of change of name |
02/10/892 October 1989 | Certificate of change of name |
28/09/8928 September 1989 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
27/09/8927 September 1989 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/8927 September 1989 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/8914 August 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/08/8914 August 1989 | REGISTERED OFFICE CHANGED ON 14/08/89 FROM: 2 BACHES STREET LONDON N1 6UB |
14/08/8914 August 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/08/894 August 1989 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/89 |
04/08/894 August 1989 | NC INC ALREADY ADJUSTED |
03/08/893 August 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/08/893 August 1989 | ALTER MEM AND ARTS 240789 |
18/05/8918 May 1989 | Incorporation |
18/05/8918 May 1989 | 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