JONNY ELEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
30/11/2430 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
11/10/2211 October 2022 | Termination of appointment of Jonathan Brinchmann as a director on 2022-09-19 |
11/10/2211 October 2022 | Cessation of Jonathan Brinchmann as a person with significant control on 2022-09-19 |
11/10/2211 October 2022 | Notification of Morten Fredrik Brinchmann as a person with significant control on 2022-09-20 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RAGHAV NARULA |
03/12/153 December 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/05/1523 May 2015 | COMPANY NAME CHANGED DANK PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/05/15 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRINCHMANN / 10/05/2011 |
25/06/1125 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
04/08/104 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
30/12/0930 December 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAV NARULA / 01/10/2009 |
29/12/0929 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TELEMARK MANAGEMENT SERVICES LTD / 01/10/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRINCHMANN / 01/10/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/07/0928 July 2009 | DIRECTOR APPOINTED MR RAGHAV NARULA |
02/07/092 July 2009 | APPOINTMENT TERMINATED DIRECTOR RAGHAV NARULA |
04/03/094 March 2009 | DIRECTOR APPOINTED MR RAGHAV NARULA |
06/11/086 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MORTEN BRINCHMANN / 01/02/2008 |
06/11/086 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / TELEMARK MANAGEMENT SERVICES LTD / 01/02/2008 |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: PARK HOUSE 158-160 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ |
18/10/0718 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | DIRECTOR RESIGNED |
11/09/0611 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
03/11/033 November 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | COMPANY NAME CHANGED MAYESBROOK LIMITED CERTIFICATE ISSUED ON 11/07/03 |
28/01/0328 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | 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