JONATHAN WING LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1511 March 2015 APPLICATION FOR STRIKING-OFF

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/01/149 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
58 MOSLEY STREET
MANCHESTER
M2 3HZ

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS JENNIFER FARQUHARSON SHAH

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY ALFRED STONE

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY JENNIIFER SHAH

View Document

06/02/136 February 2013 SECRETARY APPOINTED MRS JENNIIFER FARQUHARSON SHAH

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: QUEENSWAY HOUSE LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1NJ

View Document

22/10/9822 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 S366A DISP HOLDING AGM 27/02/95 S252 DISP LAYING ACC 27/02/95 S386 DISP APP AUDS 27/02/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/01/953 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/01/953 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR RESIGNED

View Document

07/01/947 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM:
85 SANKEY STREET
WARRINGTON
CHESHIRE
WA1 1NH

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM:
THE ACADEMY
138 BRIDGE STREET
WARRINGTON
WA1 2RU

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM:
1A HARIKET STREET
ALTRINGHAM
TRAFFORD

View Document

12/02/8712 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

28/06/8628 June 1986 DIRECTOR RESIGNED

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