JOTHAM DESIGN AND LIVING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HEATHCOTE JOTHAM LLAMBIAS / 23/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053147390002

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053147390001

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 21 JOHN ADAM STREET LONDON WC2N 6JG

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SPRY

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPRY

View Document

16/01/1316 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 ALTER ARTICLES 15/03/2011

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED THE BUSINESS EXCHANGE LTD CERTIFICATE ISSUED ON 13/12/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LLAMBIAS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED DAMIAN HEATHCOTE JOTHAM LLAMBIAS

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED QUINTON RESOURCES LIMITED CERTIFICATE ISSUED ON 11/02/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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