JONATHAN WARR LTD.

Company Documents

DateDescription
02/04/252 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/2421 February 2024 Registered office address changed from Leys Farm Swerford Chipping Norton Oxfordshire OX7 4BQ to 3 Field Court London WC1R 5EF on 2024-02-21

View Document

30/01/2430 January 2024 Statement of affairs

View Document

30/01/2430 January 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

19/11/2319 November 2023 Termination of appointment of Leigh Caroline Warr as a director on 2023-11-05

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM THE OLD BULL PENS SEZINCOTE MORETON IN MARSH GLOUCESTERSHIRE GL56 9AW ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O DANIEL COLWELL THE OLD BULL PENS SEZINCOTE MORETON IN MARSH GLOUCESTERSHIRE GL56 9AW

View Document

23/10/1423 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM LEYS FARM, SWERFORD CHIPPING NORTON OXFORDSHIRE 0X7 4BQ

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1124 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOT SPENCER WARR / 25/09/2010

View Document

25/09/1025 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CAROLINE WARR / 25/09/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 36 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AE

View Document

04/10/064 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 36 CALTHORPE STREET BANBURY OXFORDSHIRE OX16 5EX

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: LEYS FARM SWERFORD CHIPPING NORTON OXFORDSHIRE OX7 4BQ

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 S386 DISP APP AUDS 10/06/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: EAST BANK SOUTH NEWINGTON BANBURY OXFORDSHIRE OX15 4JF

View Document

02/04/972 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: HEATHFARM SWERFORD CHIPPING NORTON OXFORDSHIRE OX7 4NB

View Document

14/08/9514 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 SECRETARY'S PARTICULARS CHANGED

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

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: MEADOW WORKS LODGE FARM HOOK NORTON BANBURY OXON OX15 5DQ

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 COMPANY NAME CHANGED JOINMILE LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 NC INC ALREADY ADJUSTED 16/02/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: HILL VIEW COTTAGE WIGGINTON OXFORDSHIRE OX15 4JX

View Document

24/05/8924 May 1989 RE SHARES 16/02/89

View Document

24/05/8924 May 1989 WD 11/05/89 AD 16/02/89--------- PREMIUM £ SI 100@1=100 £ IC 100/200

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/09/8622 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information