JONMAR LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/12/238 December 2023 Satisfaction of charge 015725780011 in full

View Document

08/12/238 December 2023 Satisfaction of charge 015725780010 in full

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Change of details for Mr John Hargreaves as a person with significant control on 2022-09-14

View Document

05/04/235 April 2023 Secretary's details changed for Mr Christopher O'brien on 2022-09-13

View Document

05/04/235 April 2023 Secretary's details changed for Mr Christopher O'brien on 2022-09-13

View Document

05/04/235 April 2023 Director's details changed for Mr Christopher O'brien on 2022-09-13

View Document

05/04/235 April 2023 Director's details changed for Mrs Debra Ann Dooley on 2022-09-13

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Registered office address changed from Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England to Suite 7a the Courtyard Earl Road Cheadle Hulme SK8 6GN on 2022-09-27

View Document

16/09/2216 September 2022 Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme on 2022-09-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Current accounting period extended from 2022-02-26 to 2022-02-28

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/19

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/18

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015725780010

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR GREGORY VINCENT PATERAS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/17

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARNU MISRA

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM GILLIBRANDS ROAD SKELMERSDALE WEST LANCASHIRE WN8 9TB

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 01/03/14

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JASON HARGREAVES / 06/05/2014

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR ARNU KUMAR MISRA

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JOHN JASON HARGREAVES

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKHURST

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR STEPHEN MARK HILL

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 23/02/13

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MR WILLIAM GEORGE LODDER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GILBERT

View Document

22/10/1222 October 2012 AUDITOR'S RESIGNATION

View Document

17/10/1217 October 2012 SECTION 519 CA 2006

View Document

22/08/1222 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 25/02/12

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGEORGE

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIELLE DAVIES

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JOHN NICHOLAS MILLS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS DANIELLE HAZEL DAVIES

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 01/03/08

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 25/02/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 26/02/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 23/02/02

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 24/02/01

View Document

30/11/0130 November 2001 S366A DISP HOLDING AGM 23/11/01

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 26/02/00

View Document

27/10/9827 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 16/04/98

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: HOLME ROAD BAMBER BRIDGE PRESTON PR5 6BP

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

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

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9310 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/08/934 August 1993 SECRETARY RESIGNED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 SECRETARY RESIGNED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/12/9017 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: SHERATON HOUSE 50 MOUNT PLEASANT LIVERPOOL L3 5UP

View Document

20/08/8620 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

03/12/813 December 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/81

View Document

06/07/816 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information