JONOTHAN JAMES LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 1 MCBRIDE HOUSE 32 PENN ROAD BECONSFIELD BUCKS HP9 2FY

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

05/02/185 February 2018 COMPANY RESTORED ON 05/02/2018

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

19/12/1719 December 2017 STRUCK OFF AND DISSOLVED

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONOTHAN JAMES HENDI / 01/10/2013

View Document

30/10/1330 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM, 1 MCBRIDE HOUSE, BEACONSFIELD, HP9 2FY, ENGLAND

View Document

01/10/121 October 2012 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