JO & MADISONS LTD

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR MARK WINTER

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 46 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG UNITED KINGDOM

View Document

22/10/1222 October 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOSWELL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 SAIL ADDRESS CREATED

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 2A HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1BZ

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK BOSWELL / 30/01/2011

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WINTER

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WINTER / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK BOSWELL / 24/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 63 WOOTTON DRIVE HEMEL HEMPSTEAD HERTS HP2 6LA

View Document

18/03/0918 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 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