DAWN JELLEY LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/01/171 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/01/162 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DUNCAN JELLEY / 30/10/2014

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DUNCAN JELLEY / 30/10/2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA JELLEY / 30/10/2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 25 HARE BRIDGE CRESCENT INGATESTONE ESSEX CM4 9DR

View Document

28/01/1528 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

27/04/1427 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/04/1221 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/05/1121 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DUNCAN JELLEY / 20/05/2011

View Document

21/05/1121 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA JELLEY / 10/04/2010

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/01/0919 January 2009 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JELLEY / 06/05/2008

View Document

10/04/0710 April 2007 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