JAOL LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 24/02/2324 February 2023 | Application to strike the company off the register |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 26/03/2126 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
| 24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
| 03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ALEXANDER MOORE / 02/05/2019 |
| 03/05/193 May 2019 | DIRECTOR APPOINTED MS HELEN MARGARET JAMES |
| 03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET JAMES |
| 22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ALEXANDER MOORE |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250, CITY ROAD LONDON LONDON EC1V 2PU ENGLAND |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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