JOYNSON AND GORDON LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from Upton Lodge Buildings Astrop Road Middleton Cheney Oxfordshire OX17 2PJ United Kingdom to Market House 25 Market Square Leighton Buzzard LU7 1EU on 2025-03-03

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

02/03/222 March 2022 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

07/06/197 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/197 June 2019 10/04/19 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES JOYNSON / 08/02/2019

View Document

04/05/194 May 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES JOYNSON / 08/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN JOYNSON-BAKAR / 25/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES JOYNSON / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES JOYNSON / 25/09/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE ANN JOYNSON-BAKER / 19/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM CRANBROOK HOUSE, 287-291 BANBURY ROAD OXFORD OX2 7JQ ENGLAND

View Document

26/06/1826 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 2.10

View Document

26/06/1826 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARIE ANN JOYNSON-BAKER / 17/10/2017

View Document

17/11/1717 November 2017 CESSATION OF NEIL ANDREW DUFF GORDON AS A PSC

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES JOYNSON / 17/11/2017

View Document

16/11/1716 November 2017 30/04/17 STATEMENT OF CAPITAL GBP 2.40

View Document

16/11/1716 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052379240002

View Document

13/03/1713 March 2017 SUB-DIVISION 30/01/17

View Document

08/03/178 March 2017 SUBDIVISION 30/01/2017

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM 1 HIDS COPSE ROAD CUMNOR HILL OXFORD OXFORDSHIRE OX2 9JJ

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW DUFF GORDON / 28/02/2014

View Document

17/10/1417 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN JOYNSON-BAKAR / 01/10/2009

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW DUFF GORDON / 04/07/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW DUFF GORDON / 30/10/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN JOYNSON-BAKAR / 30/10/2009

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON / 18/07/2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIE JOYNSON / 22/09/2004

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 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