J P & M LYNE LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 17/01/2317 January 2023 | Application to strike the company off the register |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE LYNE / 21/03/2018 |
| 21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN PETER LYNE / 21/03/2018 |
| 29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/03/1223 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/04/117 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LYNE / 12/04/2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LYNE / 12/04/2010 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
| 30/03/0930 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE LYNE / 30/03/2009 |
| 30/03/0930 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE LYNE / 19/03/2009 |
| 13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/04/0810 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
| 17/05/0717 May 2007 | SECRETARY RESIGNED |
| 17/05/0717 May 2007 | DIRECTOR RESIGNED |
| 15/05/0715 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL |
| 20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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