ANDY JESSEP LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 1 LINDSAY ROAD BRISTOL SOMERSET BS7 9NP ENGLAND

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAM JESSEP / 07/04/2020

View Document

18/04/2018 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAM JESSEP / 07/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAM JESSEP / 21/08/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAM JESSEP / 21/08/2019

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ALBION DOCKSIDE BUILDING ALBION DOCKSIDE ESTATE HANOVER PLACE BRISTOL BS1 6UT UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/01/167 January 2016 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