JONATHAN'S TOYS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Notice of move from Administration to Dissolution

View Document

10/10/2410 October 2024 Administrator's progress report

View Document

17/04/2417 April 2024 Administrator's progress report

View Document

28/11/2328 November 2023 Notice of extension of period of Administration

View Document

31/10/2331 October 2023 Notice of deemed approval of proposals

View Document

14/10/2314 October 2023 Statement of administrator's proposal

View Document

14/10/2314 October 2023 Administrator's progress report

View Document

12/05/2312 May 2023 Statement of affairs with form AM02SOA

View Document

17/03/2317 March 2023 Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB England to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-03-17

View Document

16/03/2316 March 2023 Appointment of an administrator

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

13/09/2213 September 2022 Appointment of Mr Andrew Paul Moulsher as a secretary on 2022-08-03

View Document

08/09/228 September 2022 Registration of charge 111812290004, created on 2022-09-07

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

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

View Accounts

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THORPE / 05/06/2020

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111812290001

View Document

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

View Accounts

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM CHURCH FARM BARN ELLESBOROUGH ROAD LITTLE KIMBLE AYLESBURY BUCKS HP17 0XR UNITED KINGDOM

View Document

19/06/1819 June 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111812290002

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111812290001

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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