JONSYN LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

14/03/2314 March 2023 Statement of affairs

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Registered office address changed from Bourne House Godstone Road Whyteleafe CR3 0BL England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-03

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Resolutions

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-10-31 to 2022-12-18

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR DELIA HUGHES

View Document

14/01/2114 January 2021 CESSATION OF DELIA IULIA HUGHES AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PERRY SAGE / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BAKER / 02/10/2020

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS DELIA IULIA HUGHES

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA IULIA HUGHES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN

View Document

17/05/1917 May 2019 CESSATION OF JOHN MARTIN AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BAKER

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN SAGE / 11/02/2019

View Document

11/12/1811 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM CUDWORTH LODGE PARTRIDGE LANE NEWDIGATE DORKING SURREY RH5 5EE UNITED KINGDOM

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR JONATHAN BAKER

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR JOHN MARTIN

View Document

19/10/1819 October 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