THE OPEN JAR LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-05-01

View Document

31/10/2431 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/06/242 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

16/05/2416 May 2024 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Registered office address changed from PO Box Tojl-001 4 Victoria Road 4 Victoria Road Hartlepool TS24 7SD England to C/O Begbies Traynor (Central) Llp Level Q, Sheraton House, Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2024-05-16

View Document

16/05/2416 May 2024 Statement of affairs

View Document

12/04/2412 April 2024 Compulsory strike-off action has been suspended

View Document

12/04/2412 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Appointment of Miss Janice Woodhouse as a director on 2023-05-18

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Termination of appointment of Stuart Henderson as a director on 2023-02-01

View Document

01/02/231 February 2023 Notification of Joseph Franks as a person with significant control on 2022-12-01

View Document

01/02/231 February 2023 Termination of appointment of Janice Woodhouse as a director on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Janice Woodhouse as a person with significant control on 2022-12-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 DIRECTOR APPOINTED MR STUART HENDERSON

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 1 PARK VIEW COURT ST PAUL'S ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE WOODHOUSE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS JANICE WOODHOUSE

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FRANKS / 27/02/2019

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH TS1 3QW ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FRANKS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE WOODHOUSE

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JOSEPH FRANKS

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 10 QUEBEC GROVE BILLINGHAM DURHAM TS23 3PY ENGLAND

View Document

11/04/1711 April 2017 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