JONNY-JIBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 03/01/253 January 2025 | Director's details changed for Jonathan Henderson on 2024-10-09 |
| 03/01/253 January 2025 | Change of details for Mr Jonathan Henderson as a person with significant control on 2024-10-03 |
| 03/01/253 January 2025 | Notification of Emily Jane Henderson as a person with significant control on 2024-10-03 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-07 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/08/245 August 2024 | Registered office address changed from Friary Court 13-21 High Street Guildford GU1 3DL England to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 2024-08-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-12-07 with updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 07/12/157 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/12/148 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/01/147 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/01/1321 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/02/129 February 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
| 08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM THE STUDIO 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/12/1016 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
| 23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENDERSON / 01/12/2009 |
| 17/12/0917 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
| 23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 07/12/077 December 2007 | 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